Advanced company searchLink opens in new window

SEASONS PRIVATE DAY NURSERY LIMITED

Company number 05886416

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)
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
  • GBP 100
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