- Company Overview for THE VILLAGE PRE SCHOOL (05365995)
- Filing history for THE VILLAGE PRE SCHOOL (05365995)
- People for THE VILLAGE PRE SCHOOL (05365995)
- More for THE VILLAGE PRE SCHOOL (05365995)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2013 | DS01 | Application to strike the company off the register | |
14 Jun 2012 | TM01 | Termination of appointment of Julie Elizabeth Freemantle as a director on 8 June 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 16 February 2012 no member list | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 16 February 2011 no member list | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Jul 2010 | AP01 | Appointment of Julie Elizabeth Freemantle as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Jacqueline Radcliffe as a director | |
04 Mar 2010 | AR01 | Annual return made up to 16 February 2010 no member list | |
04 Mar 2010 | CH01 | Director's details changed for Jane Lesley Bate on 16 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Carol Ann Patrick on 16 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Jacqueline Michelle Radcliffe on 16 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Jane Elizabeth Sims on 16 February 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 May 2009 | 363a | Annual return made up to 16/02/09 | |
02 Mar 2009 | 288a | Director appointed jane lesley bate | |
20 Oct 2008 | 288c | Director and Secretary's Change of Particulars / carol patrick / 02/10/2008 / HouseName/Number was: , now: 15; Street was: 52 sunderton lane, now: forsythia close; Area was: clanfield, now: ; Post Town was: waterlooville, now: havant; Post Code was: PO8 0NT, now: PO9 2FW | |
20 Oct 2008 | 288b | Appointment Terminated Director lisa tosdevine | |
16 Oct 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
03 Mar 2008 | 363a | Annual return made up to 16/02/08 | |
07 Sep 2007 | 288a | New director appointed |