- Company Overview for TILLYMINTS DAY NURSERIES LIMITED (06726733)
- Filing history for TILLYMINTS DAY NURSERIES LIMITED (06726733)
- People for TILLYMINTS DAY NURSERIES LIMITED (06726733)
- Charges for TILLYMINTS DAY NURSERIES LIMITED (06726733)
- Insolvency for TILLYMINTS DAY NURSERIES LIMITED (06726733)
- More for TILLYMINTS DAY NURSERIES LIMITED (06726733)
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
|
|
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
|
|
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
|
|
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 |