- Company Overview for HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL (05430147)
- Filing history for HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL (05430147)
- People for HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL (05430147)
- Insolvency for HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL (05430147)
- More for HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL (05430147)
| 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) |
|---|---|---|---|
| 20 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
| 20 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 06 Sep 2019 | AD01 | Registered office address changed from Sunnyside Hall Rusthall Road, Rusthall Tunbridge Wells Kent TN4 8RA to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 September 2019 | |
| 05 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
| 05 Sep 2019 | LIQ02 | Statement of affairs | |
| 05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
| 10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Jan 2019 | AA | Micro company accounts made up to 9 April 2018 | |
| 15 Oct 2018 | AP03 | Appointment of Ms Jody Rose Alice Goodman as a secretary on 8 October 2018 | |
| 15 Oct 2018 | AP01 | Appointment of Mrs Sarah Corke as a director on 8 October 2018 | |
| 15 Oct 2018 | AP01 | Appointment of Mr Ian Corke as a director on 8 October 2018 | |
| 15 Oct 2018 | TM01 | Termination of appointment of Charlotte Elizabeth Norris as a director on 8 October 2018 | |
| 15 Oct 2018 | TM01 | Termination of appointment of Matthew William England as a director on 8 October 2018 | |
| 15 Oct 2018 | TM02 | Termination of appointment of Fiona Louise Chick as a secretary on 8 October 2018 | |
| 15 Oct 2018 | TM01 | Termination of appointment of Maxine Karen Godfrey as a director on 8 October 2018 | |
| 14 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
| 27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
| 29 Jan 2018 | AP01 | Appointment of Mrs Maxine Karen Godfrey as a director on 22 January 2018 | |
| 29 Jan 2018 | TM01 | Termination of appointment of Karen Jeanette Harrison as a director on 6 November 2017 | |
| 29 Jan 2018 | TM01 | Termination of appointment of Claire Marie Burrows as a director on 25 November 2017 | |
| 29 Jan 2018 | AP01 | Appointment of Miss Charlotte Elizabeth Norris as a director on 25 November 2017 | |
| 29 Jan 2018 | PSC07 | Cessation of Claire Marie Burrows as a person with significant control on 6 November 2017 | |
| 09 Jan 2018 | AA | Micro company accounts made up to 9 April 2017 | |
| 05 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates |