- Company Overview for DARLEY PRESCHOOL (08116248)
- Filing history for DARLEY PRESCHOOL (08116248)
- People for DARLEY PRESCHOOL (08116248)
- More for DARLEY PRESCHOOL (08116248)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2018 | DS01 | Application to strike the company off the register | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
24 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Jul 2016 | AR01 | Annual return made up to 22 June 2016 no member list | |
19 May 2016 | AA | Micro company accounts made up to 30 June 2015 | |
23 Sep 2015 | AR01 | Annual return made up to 22 June 2015 no member list | |
23 Sep 2015 | AD02 | Register inspection address has been changed from C/O John Pearce 14 Horsemill Square Knaresborough North Yorkshire HG5 0AB England to C/O Nigel Nicholas Wollemi Main Street Darley Harrogate North Yorkshire HG3 2QF | |
25 Aug 2015 | TM02 | Termination of appointment of Stephanie Marguerite Carter as a secretary on 25 August 2015 | |
25 Aug 2015 | AP03 | Appointment of Mr Nigel Nicholas as a secretary on 25 August 2015 | |
25 Aug 2015 | AP03 | Appointment of Mrs Sarah Marshall as a secretary on 25 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of John Michael Pearce as a director on 25 August 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr James Paul Barker as a director on 30 June 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Jennifer Barbara Nettleton as a director on 30 June 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Jennifer Barbara Nettleton as a director on 30 June 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |