- Company Overview for NURTURE FINANCIAL PLANNING LTD (06772908)
- Filing history for NURTURE FINANCIAL PLANNING LTD (06772908)
- People for NURTURE FINANCIAL PLANNING LTD (06772908)
- Charges for NURTURE FINANCIAL PLANNING LTD (06772908)
- Insolvency for NURTURE FINANCIAL PLANNING LTD (06772908)
- More for NURTURE FINANCIAL PLANNING LTD (06772908)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2023 | |
22 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2022 | |
28 May 2021 | 600 | Appointment of a voluntary liquidator | |
17 May 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Dec 2020 | AM10 | Administrator's progress report | |
14 Aug 2020 | AM10 | Administrator's progress report | |
03 Jun 2020 | AM10 | Administrator's progress report | |
19 May 2020 | AM19 | Notice of extension of period of Administration | |
12 May 2020 | AM19 | Notice of extension of period of Administration | |
04 Dec 2019 | AM10 | Administrator's progress report | |
12 Aug 2019 | AD01 | Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 12 August 2019 | |
08 Aug 2019 | AM07 | Result of meeting of creditors | |
15 Jul 2019 | AM03 | Statement of administrator's proposal | |
28 May 2019 | AD01 | Registered office address changed from Yare House Thorpe Road Norwich NR1 1RY to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 28 May 2019 | |
24 May 2019 | AM01 | Appointment of an administrator | |
15 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|