Download leads from Nexok and grow your business. Find out more

Ennerdale View Nursery Ltd

Documents

Total Documents90
Total Pages354

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off
17 May 2011Final Gazette dissolved via voluntary strike-off
1 February 2011First Gazette notice for voluntary strike-off
1 February 2011First Gazette notice for voluntary strike-off
24 January 2011Application to strike the company off the register
24 January 2011Application to strike the company off the register
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100,000
12 May 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100,000
15 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Total exemption small company accounts made up to 31 March 2009
8 April 2009Return made up to 15/03/09; full list of members
8 April 2009Return made up to 15/03/09; full list of members
12 January 2009Total exemption small company accounts made up to 31 March 2008
12 January 2009Total exemption small company accounts made up to 31 March 2008
18 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008
18 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008
1 July 2008Total exemption small company accounts made up to 31 August 2007
1 July 2008Total exemption small company accounts made up to 31 August 2007
18 April 2008Return made up to 15/03/08; full list of members
18 April 2008Return made up to 15/03/08; full list of members
9 July 2007Total exemption small company accounts made up to 31 August 2006
9 July 2007Total exemption small company accounts made up to 31 August 2006
24 April 2007Return made up to 15/03/07; full list of members
24 April 2007Return made up to 15/03/07; full list of members
6 July 2006Total exemption small company accounts made up to 31 August 2005
6 July 2006Total exemption small company accounts made up to 31 August 2005
23 March 2006Return made up to 15/03/06; full list of members
23 March 2006Return made up to 15/03/06; full list of members
28 July 2005Total exemption small company accounts made up to 31 August 2004
28 July 2005Total exemption small company accounts made up to 31 August 2004
27 May 2005Return made up to 22/03/05; no change of members
27 May 2005Return made up to 22/03/05; no change of members
14 December 2004Accounting reference date extended from 31/03/04 to 31/08/04
14 December 2004Accounting reference date extended from 31/03/04 to 31/08/04
5 November 2004Registered office changed on 05/11/04 from: unit 10 sneckyeat rd ind estate hensingham whitehaven cumbria CA28 8PF
5 November 2004Registered office changed on 05/11/04 from: unit 10 sneckyeat rd ind estate hensingham whitehaven cumbria CA28 8PF
28 September 2004Company name changed n a kays horticultural products LIMITED\certificate issued on 28/09/04
28 September 2004Company name changed n a kays horticultural products LIMITED\certificate issued on 28/09/04
6 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 April 2004Return made up to 22/03/04; full list of members
22 January 2004Accounts for a small company made up to 31 March 2003
22 January 2004Accounts for a small company made up to 31 March 2003
23 May 2003Secretary's particulars changed;director's particulars changed
23 May 2003Secretary's particulars changed;director's particulars changed
23 May 2003Director's particulars changed
23 May 2003Director's particulars changed
6 May 2003New director appointed
6 May 2003New director appointed
22 April 2003Accounts for a small company made up to 31 March 2002
22 April 2003Accounts for a small company made up to 31 March 2002
1 April 2003Return made up to 22/03/03; no change of members
  • 363(288) ‐ Director's particulars changed
1 April 2003Return made up to 22/03/03; no change of members
8 November 2002Registered office changed on 08/11/02 from: 5 spout house farm sandwith whitehaven cumbria CA28 9UG
8 November 2002Registered office changed on 08/11/02 from: 5 spout house farm sandwith whitehaven cumbria CA28 9UG
5 August 2002Secretary's particulars changed
5 August 2002Secretary's particulars changed
29 July 2002Registered office changed on 29/07/02 from: 17 rheda park frizington cumbria CA25 3TA
29 July 2002Registered office changed on 29/07/02 from: 17 rheda park frizington cumbria CA25 3TA
29 July 2002Director's particulars changed
29 July 2002Director's particulars changed
1 May 2002Particulars of mortgage/charge
1 May 2002Particulars of mortgage/charge
25 March 2002Return made up to 13/02/02; full list of members
25 March 2002Return made up to 13/02/02; full list of members
6 November 2001£ nc 100/100000 26/10/01
6 November 2001Ad 26/10/01--------- £ si 99900@1=99900 £ ic 100/100000
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 November 2001Ad 26/10/01--------- £ si 99900@1=99900 £ ic 100/100000
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 November 2001£ nc 100/100000 26/10/01
1 August 2001Particulars of mortgage/charge
1 August 2001Particulars of mortgage/charge
21 June 2001New director appointed
21 June 2001New director appointed
24 May 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100
24 May 2001Ad 12/04/01--------- £ si 99@1=99 £ ic 1/100
3 May 2001Registered office changed on 03/05/01 from: 17 rheda park frizington cumbria CA25 3TA
3 May 2001New secretary appointed
3 May 2001New secretary appointed
3 May 2001Registered office changed on 03/05/01 from: 17 rheda park frizington cumbria CA25 3TA
1 May 2001Company name changed ennerston LTD\certificate issued on 01/05/01
1 May 2001Company name changed ennerston LTD\certificate issued on 01/05/01
17 April 2001Secretary resigned
17 April 2001Director resigned
17 April 2001Secretary resigned
17 April 2001Director resigned
13 April 2001Registered office changed on 13/04/01 from: 39A leicester road salford M7 4AS
13 April 2001Registered office changed on 13/04/01 from: 39A leicester road salford M7 4AS
22 March 2001Incorporation
22 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing