Advanced company searchLink opens in new window

CARDY BEAVER NURSERY LIMITED

Company number 07063728

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2018 DS01 Application to strike the company off the register
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
20 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
31 Aug 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Jun 2012 TM01 Termination of appointment of Robert Watsham as a director
28 Jun 2012 AP01 Appointment of Mrs Susan Elizabeth Vandersteen as a director
15 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
19 Feb 2010 TM01 Termination of appointment of Speafi Limited as a director
16 Feb 2010 AP01 Appointment of Mr Robert John Watsham as a director
16 Feb 2010 AP01 Appointment of Anthony James Prevett as a director
10 Feb 2010 CERTNM Company name changed yourco 202 LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04