- Company Overview for MOORSIDE ACADEMY NURSERY (06615312)
- Filing history for MOORSIDE ACADEMY NURSERY (06615312)
- People for MOORSIDE ACADEMY NURSERY (06615312)
- Insolvency for MOORSIDE ACADEMY NURSERY (06615312)
- More for MOORSIDE ACADEMY NURSERY (06615312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
30 Nov 2019 | AD01 | Registered office address changed from Back Lane Holland Moor Skelmersdale Lancashire WN8 9EA England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 30 November 2019 | |
27 Nov 2019 | LIQ01 | Declaration of solvency | |
27 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
07 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with no updates | |
27 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Mar 2017 | TM02 | Termination of appointment of Mark William Howarth as a secretary on 1 January 2016 | |
28 Jul 2016 | AR01 | Annual return made up to 10 June 2016 no member list | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mrs Christine Howard on 21 September 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Deborah Carol Griffiths on 21 September 2015 | |
21 Sep 2015 | AD01 | Registered office address changed from Back Lane Holland Moor Skelmersdale Merseyside WN8 9EA to Back Lane Holland Moor Skelmersdale Lancashire WN8 9EA on 21 September 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 10 June 2015 no member list | |
09 Jul 2015 | CH03 | Secretary's details changed for Mr Mark William Howarth on 8 June 2015 | |
06 Jul 2015 | CH03 | Secretary's details changed for Mr Mark William Howarth on 1 June 2015 |