- Company Overview for THE GABLES DAY NURSERY LIMITED (07384796)
- Filing history for THE GABLES DAY NURSERY LIMITED (07384796)
- People for THE GABLES DAY NURSERY LIMITED (07384796)
- Charges for THE GABLES DAY NURSERY LIMITED (07384796)
- More for THE GABLES DAY NURSERY LIMITED (07384796)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
31 Mar 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
18 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
01 Aug 2018 | MR04 | Satisfaction of charge 073847960002 in full | |
09 May 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
24 Apr 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
27 Jul 2017 | PSC02 | Notification of Breedon House Nurseries Limited as a person with significant control on 2 June 2017 | |
27 Jul 2017 | PSC07 | Cessation of Katey Olivia Lester as a person with significant control on 2 June 2017 | |
27 Jul 2017 | PSC07 | Cessation of Robin John Batten as a person with significant control on 2 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Katey Olivia Lester as a director on 9 June 2017 | |
07 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
06 Jun 2017 | MR01 | Registration of charge 073847960002, created on 2 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 1324 Melton Road Syston Leicester Leicestershire LE7 2EQ to 1 Nottingham Road Long Eaton Nottingham NG10 1HQ on 2 June 2017 | |
02 Jun 2017 | AP01 | Appointment of Mr Adrian Leslie Mason as a director on 2 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Robin John Batten as a director on 2 June 2017 | |
18 May 2017 | AP01 | Appointment of Margaret Mitchell Cairns Mason as a director on 10 May 2017 | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |