Advanced company searchLink opens in new window

FIRST STEPS NURSERY (BMTH) LIMITED

Company number 06211982

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 DS01 Application to strike the company off the register
10 Jan 2024 TM01 Termination of appointment of Cheryl Lael Hadland as a director on 9 January 2024
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
09 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
04 May 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
04 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
04 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
06 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
26 Feb 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/20
17 Feb 2021 AP01 Appointment of Mr Micah Chimuntu Faure as a director on 16 February 2021
18 Oct 2020 MR04 Satisfaction of charge 062119820001 in full
11 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
11 May 2020 AD02 Register inspection address has been changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to 3 Wollaston Road Bournemouth BH6 4AR
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 AD01 Registered office address changed from 75 Oakdale Road Poole Dorset BH15 3LD to 3 Wollaston Road Southbourne Bournemouth Dorset BH6 4AR on 9 May 2019
01 May 2019 AP03 Appointment of Mr Micah Faure as a secretary on 30 April 2019
01 May 2019 TM01 Termination of appointment of Caroline Emma Marks as a director on 30 April 2019
01 May 2019 TM02 Termination of appointment of Michael Eric Kevin Marks as a secretary on 30 April 2019
01 May 2019 PSC02 Notification of Tops Day Nursery Limited as a person with significant control on 30 April 2019