Advanced company searchLink opens in new window

MUDDY BOOTS DAY NURSERY LIMITED

Company number 10968092

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2021 AD01 Registered office address changed from 90 Pierson Road Windsor Berkshire SL4 5RF England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 15 December 2021
15 Dec 2021 LIQ02 Statement of affairs
15 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
04 Aug 2021 AA Micro company accounts made up to 30 September 2020
04 Aug 2021 AA Micro company accounts made up to 30 September 2019
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2020 AD01 Registered office address changed from Cambridge House 32 Padwell Road Southampton SO14 6QZ England to 90 Pierson Road Windsor Berkshire SL4 5RF on 7 July 2020
25 Jun 2020 AD01 Registered office address changed from Upton Court Upton Court Datchet Road Slough Berkshire SL3 7LR United Kingdom to Cambridge House 32 Padwell Road Southampton SO14 6QZ on 25 June 2020
17 Feb 2020 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR England to Upton Court Upton Court Datchet Road Slough Berkshire SL3 7LR on 17 February 2020
14 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2020 CS01 Confirmation statement made on 2 October 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
19 Dec 2018 MR01 Registration of charge 109680920001, created on 11 December 2018
18 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates