Advanced company searchLink opens in new window

MOTHERCARE NURSERY FURNITURE LIMITED

Company number 01075840

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
08 May 2013 AD02 Register inspection address has been changed
17 Apr 2013 AD01 Registered office address changed from Cherry Tree Road Watford Hertfordshire WD24 6SH on 17 April 2013
16 Apr 2013 4.70 Declaration of solvency
16 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-27
16 Apr 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-07-26
  • GBP 43,468.1
26 Apr 2012 MA Memorandum and Articles of Association
26 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/04/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 AA Accounts for a dormant company made up to 26 March 2011
26 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
16 Feb 2011 TM01 Termination of appointment of Joanna Boydell as a director
16 Feb 2011 AP01 Appointment of Mrs Caroline Davies as a director
05 Nov 2010 AP01 Appointment of Mr Timothy John Ashby as a director
14 Sep 2010 AA Accounts for a dormant company made up to 27 March 2010
01 Sep 2010 TM01 Termination of appointment of Clive Revett as a director
26 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Joanna Boydell on 31 March 2010
26 Jul 2010 CH01 Director's details changed for Mr Clive Edward Revett on 31 March 2010
26 Jul 2010 CH03 Secretary's details changed for Lynne Samantha Medini on 31 March 2010
10 Sep 2009 AA Accounts made up to 28 March 2009