Advanced company searchLink opens in new window

DARLEY PRESCHOOL

Company number 08116248

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)
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