- Company Overview for SEASONS PRIVATE DAY NURSERY LIMITED (05886416)
- Filing history for SEASONS PRIVATE DAY NURSERY LIMITED (05886416)
- People for SEASONS PRIVATE DAY NURSERY LIMITED (05886416)
- Charges for SEASONS PRIVATE DAY NURSERY LIMITED (05886416)
- More for SEASONS PRIVATE DAY NURSERY LIMITED (05886416)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2013 | DS01 | Application to strike the company off the register | |
15 Nov 2012 | AA01 | Current accounting period extended from 31 July 2012 to 30 November 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from C/O Abacus Network (Birmingham) Limited 180-182 Fazeley Street Digbeth Birmingham B5 5SE United Kingdom on 12 October 2012 | |
13 Sep 2012 | AR01 |
Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
28 Aug 2012 | AD01 | Registered office address changed from 3 Rockmill Cottages Cheltenham Road Stroud Gloucestershire GL6 6LF on 28 August 2012 | |
02 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Dec 2011 | AA | Total exemption full accounts made up to 31 July 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
12 Jan 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
13 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Sep 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Tony Elliott-Cannon on 25 July 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Kathryn Elliott-Cannon on 25 July 2010 | |
23 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
12 Aug 2009 | 363a | Return made up to 25/07/09; full list of members | |
12 Aug 2009 | 288c | Director's Change of Particulars / tony elliott - cannon / 02/04/2009 / Surname was: elliott - cannon, now: elliott-cannon; HouseName/Number was: , now: 3; Street was: squirrel cottage, now: rockmill cottages squirrel cottage; Post Code was: GL6 6LG, now: GL6 6LF | |
12 Aug 2009 | 288c | Director and Secretary's Change of Particulars / kathryn elliott-cannon / 02/04/2009 / HouseName/Number was: , now: 3; Street was: squirrel cottage, now: rockmill cottages cheltenham road; Area was: painswick road, now: ; Post Code was: GL6 6LG, now: GL6 6LF; Country was: , now: united kingdom | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from squirrel cottage, painswick road stroud gloucestershire GL6 6LG | |
29 Jul 2008 | 363a | Return made up to 25/07/08; full list of members | |
10 Sep 2007 | 363a | Return made up to 25/07/07; full list of members | |
16 Aug 2007 | AA | Accounts made up to 31 July 2007 | |
25 Jul 2006 | NEWINC | Incorporation |