Advanced company searchLink opens in new window

FOOTPRINTS DAY NURSERY HARROGATE LTD

Company number 04562519

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)
19 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jul 2019 AD01 Registered office address changed from 11 Farefield Close Dalton Thirsk North Yorkshire YO7 3FD England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 24 July 2019
23 Jul 2019 LIQ02 Statement of affairs
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-09
14 Feb 2019 AD01 Registered office address changed from Whistlestop Wormald Green Harrogate N Yorks HG3 3NH to 11 Farefield Close Dalton Thirsk North Yorkshire YO7 3FD on 14 February 2019
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
21 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
22 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
19 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
02 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
28 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
18 Oct 2012 AD02 Register inspection address has been changed from Hgs Nursery Arthurs Avenue Harrogate North Yorkshire HG2 0DZ England
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Jul 2012 CERTNM Company name changed hgs nursery LTD\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-06-25
15 Jun 2012 CONNOT Change of name notice
27 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders