Advanced company searchLink opens in new window

TILLYMINTS DAY NURSERIES LIMITED

Company number 06726733

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 1 April 2015
10 Apr 2014 600 Appointment of a voluntary liquidator
10 Apr 2014 4.20 Statement of affairs with form 4.19
10 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 24 March 2014
14 Jan 2014 AD01 Registered office address changed from the Hayloft Long Barn Village Alcester Heath Alcester Warwickshire B49 5JJ on 14 January 2014
06 Nov 2013 AP01 Appointment of Andrea Dishman as a director
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2013 AP01 Appointment of Mrs Jennifer Price as a director
22 Oct 2013 TM01 Termination of appointment of Susan Fellows as a director
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Mar 2013 TM01 Termination of appointment of Gareth Price as a director
25 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
06 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
13 Sep 2011 AD01 Registered office address changed from 72-74 Clarence Street Hull Lincolnshire HU91DN on 13 September 2011
24 May 2011 AP01 Appointment of Mr Trevor Price as a director
24 May 2011 AP01 Appointment of Gareth Price as a director
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Apr 2011 AA01 Previous accounting period shortened from 31 October 2010 to 31 August 2010
05 Apr 2011 AAMD Amended accounts made up to 31 October 2009