- Company Overview for 1ST CLASS DAY NURSERY LIMITED (07596554)
- Filing history for 1ST CLASS DAY NURSERY LIMITED (07596554)
- People for 1ST CLASS DAY NURSERY LIMITED (07596554)
- Charges for 1ST CLASS DAY NURSERY LIMITED (07596554)
- Insolvency for 1ST CLASS DAY NURSERY LIMITED (07596554)
- More for 1ST CLASS DAY NURSERY LIMITED (07596554)
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) |
---|---|---|---|
02 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2019 | PSC07 | Cessation of David Mark Deadman as a person with significant control on 3 August 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from PO Box B72 1TU Station House Midland Drive Sutton Coldfield West Midlands B72 1TU England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 29 August 2018 | |
21 Aug 2018 | LIQ02 | Statement of affairs | |
21 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | AD01 | Registered office address changed from C/O Ferndown First School Mountbatten Drive Ferndown BH22 9FB England to PO Box B72 1TU Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 23 July 2018 | |
01 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from 4 Oak Green Way Bitterne Southampton Hampshire SO18 2EE England to C/O Ferndown First School Mountbatten Drive Ferndown BH22 9FB on 10 April 2018 | |
18 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
28 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 August 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
02 Dec 2015 | AD01 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH to 4 Oak Green Way Bitterne Southampton Hampshire SO18 2EE on 2 December 2015 | |
06 Nov 2015 | MR01 | Registration of charge 075965540001, created on 4 November 2015 | |
06 Oct 2015 | AP01 | Appointment of Mr David Mark Deadman as a director on 30 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Jillian Louise Angell as a director on 30 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Paul Jeffrey Angell as a director on 30 September 2015 | |
06 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Paul Jeffrey Angell on 8 July 2015 | |
08 Jul 2015 | CH01 | Director's details changed for Mrs Jillian Louise Angell on 26 June 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|