- Company Overview for THE NURSERY EXPERIENCE LIMITED (07978113)
- Filing history for THE NURSERY EXPERIENCE LIMITED (07978113)
- People for THE NURSERY EXPERIENCE LIMITED (07978113)
- Charges for THE NURSERY EXPERIENCE LIMITED (07978113)
- Insolvency for THE NURSERY EXPERIENCE LIMITED (07978113)
- More for THE NURSERY EXPERIENCE LIMITED (07978113)
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) |
---|---|---|---|
13 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2018 | |
23 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Oct 2017 | AD01 | Registered office address changed from Sterling House St Ives Works Accrington Road Blackburn BB1 2FB to Rsm 3 Hardman Street Manchester M3 3HF on 16 October 2017 | |
12 Oct 2017 | LIQ02 | Statement of affairs | |
12 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Stephen Nixon as a person with significant control on 6 April 2016 | |
27 Jul 2017 | PSC01 | Notification of Samantha Nixon as a person with significant control on 6 April 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
22 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | MR01 | Registration of charge 079781130001, created on 2 September 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Stephen Nixon as a director on 1 July 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
20 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders |