Advanced company searchLink opens in new window

NURTURING HANDS LIMITED

Company number 07178301

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 DS01 Application to strike the company off the register
02 May 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
26 Sep 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
15 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
15 Mar 2012 TM01 Termination of appointment of Sarah Jayne Franks as a director on 29 February 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
29 Mar 2011 AD01 Registered office address changed from 9 st Austell Bay Business Park Par Moor Road Cornwall St Austell PL25 3RF England on 29 March 2011
28 Apr 2010 AP01 Appointment of Sarah Jayne Franks as a director
27 Apr 2010 TM01 Termination of appointment of Westco Directors Ltd as a director
27 Apr 2010 TM01 Termination of appointment of Adrian Koe as a director
27 Apr 2010 AP01 Appointment of Amy Louise Lovegrove as a director
27 Apr 2010 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 27 April 2010
04 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted