- Company Overview for MUDDY BOOTS DAY NURSERY LIMITED (10968092)
- Filing history for MUDDY BOOTS DAY NURSERY LIMITED (10968092)
- People for MUDDY BOOTS DAY NURSERY LIMITED (10968092)
- Charges for MUDDY BOOTS DAY NURSERY LIMITED (10968092)
- Insolvency for MUDDY BOOTS DAY NURSERY LIMITED (10968092)
- More for MUDDY BOOTS DAY NURSERY LIMITED (10968092)
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
|
|
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
|
|
26 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates |