- Company Overview for TIGERLILY NURSERY DIVISION LTD (07115705)
- Filing history for TIGERLILY NURSERY DIVISION LTD (07115705)
- People for TIGERLILY NURSERY DIVISION LTD (07115705)
- More for TIGERLILY NURSERY DIVISION LTD (07115705)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2018 | DS01 | Application to strike the company off the register | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AP01 | Appointment of Mr Paul Terence Mcloughlin as a director | |
10 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
10 Jan 2013 | AP03 | Appointment of Ms Nicola Jane Millensted as a secretary | |
10 Jan 2013 | TM01 | Termination of appointment of Paul Mcloughlin as a director | |
10 Jan 2013 | TM02 | Termination of appointment of Paul Mcloughlin as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Sep 2012 | CH03 | Secretary's details changed for Mr Paul Terence Mcloughlin on 21 August 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from , 56 Chevening Road, Chipstead, Kent, TN13 2SA, England on 25 September 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
17 Jan 2011 | CH03 | Secretary's details changed for Mr Paul Terence Mcloughlin on 17 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Miss Nicola Jane Millensted on 17 January 2011 |