Advanced company searchLink opens in new window

OVERLEIGH NURSERY LIMITED

Company number 06723880

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)
03 May 2016 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
01 Oct 2014 AD01 Registered office address changed from Penrho Hall Hafod Y Ddol Lane Llanerch-Y-Mor Holywell Flintshire CH8 9EJ to 2 City Road Chester CH1 3AE on 1 October 2014
01 Oct 2014 4.20 Statement of affairs with form 4.19
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
07 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
21 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
09 Jul 2012 CH01 Director's details changed for Mr Samuel Henry Lewis on 9 July 2012
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
19 May 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AP01 Appointment of Mr Samuel Henry Lewis as a director
17 Mar 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mrs Fiona Elizabeth Lewis on 12 March 2010
04 Mar 2010 AD01 Registered office address changed from Springbank Farm Marton Winford Cheshire CW7 2PX on 4 March 2010
23 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2008 288a Director appointed fiona elizabeth lewis