Advanced company searchLink opens in new window

BUTTERFLIES DAY CARE STAFFORD LIMITED

Company number 10622528

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)
19 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2022 AD01 Registered office address changed from 68 Liverpool Road Stoke-on-Trent ST4 1BG England to 13 Wareham Road Lytchett Matravers Poole BH16 6FA on 14 October 2022
14 Oct 2022 PSC02 Notification of Dt Acquisitions Ltd as a person with significant control on 1 October 2022
14 Oct 2022 PSC07 Cessation of Buddle Nurseries Ltd as a person with significant control on 1 October 2022
14 Oct 2022 TM01 Termination of appointment of Michelle Dyson as a director on 1 October 2022
14 Oct 2022 TM01 Termination of appointment of Jonathan Mychalkiw as a director on 1 October 2022
29 Apr 2022 AA Micro company accounts made up to 29 April 2021
08 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
15 Oct 2021 AP01 Appointment of Michelle Dyson as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Hannah Bonner as a director on 14 October 2021
27 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with updates
11 Jan 2021 PSC07 Cessation of Jonathan Mychalkiw as a person with significant control on 14 December 2020
11 Jan 2021 PSC02 Notification of Buddle Nurseries Ltd as a person with significant control on 14 December 2020
15 Dec 2020 PSC04 Change of details for Mr Jonathan Mychalkiw as a person with significant control on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Alice Anderton as a director on 14 December 2020
15 Dec 2020 TM01 Termination of appointment of Lisa Shields as a director on 14 December 2020
15 Dec 2020 PSC01 Notification of Jonathan Mychalkiw as a person with significant control on 14 December 2020
15 Dec 2020 AD01 Registered office address changed from Butterflies Day Nursery Victoria Park Tenterbanks Stafford ST16 2QP England to 68 Liverpool Road Stoke-on-Trent ST4 1BG on 15 December 2020
15 Dec 2020 PSC07 Cessation of Anderton Shields Limited as a person with significant control on 14 December 2020
15 Dec 2020 AP01 Appointment of Mrs Hannah Bonner as a director on 14 December 2020
15 Dec 2020 AP01 Appointment of Mr Jonathan Mychalkiw as a director on 14 December 2020
02 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
06 May 2020 TM01 Termination of appointment of Tony Anderton as a director on 29 April 2020
29 Apr 2020 AA Unaudited abridged accounts made up to 30 April 2019