20 May 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 February 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 February 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
24 January 2014 | Application to strike the company off the register | 3 pages |
---|
24 January 2014 | Application to strike the company off the register | 3 pages |
---|
20 September 2013 | Registered office address changed from 1 Stone Lane Kinver Stourbridge West Midlands DY7 6EQ England on 20 September 2013 | 1 page |
---|
20 September 2013 | Registered office address changed from 1 Stone Lane Kinver Stourbridge West Midlands DY7 6EQ England on 20 September 2013 | 1 page |
---|
19 August 2013 | Change of name notice | 2 pages |
---|
19 August 2013 | Change of name notice | 2 pages |
---|
19 August 2013 | Company name changed kinver garden day nursery LIMITED\certificate issued on 19/08/13 - RES15 ‐ Change company name resolution on 2013-08-01
| 2 pages |
---|
19 August 2013 | Company name changed kinver garden day nursery LIMITED\certificate issued on 19/08/13 - RES15 ‐ Change company name resolution on 2013-08-01
| 2 pages |
---|
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-04 | 3 pages |
---|
4 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-04 | 3 pages |
---|
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 | 5 pages |
---|
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders | 3 pages |
---|
6 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders | 3 pages |
---|
20 July 2011 | Termination of appointment of Kim Tiltman as a secretary | 1 page |
---|
20 July 2011 | Termination of appointment of Sylvia Holmes as a director | 1 page |
---|
20 July 2011 | Termination of appointment of Sylvia Holmes as a director | 1 page |
---|
20 July 2011 | Termination of appointment of Kim Tiltman as a secretary | 1 page |
---|
13 July 2011 | Total exemption full accounts made up to 31 March 2011 | 10 pages |
---|
13 July 2011 | Total exemption full accounts made up to 31 March 2011 | 10 pages |
---|
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders | 5 pages |
---|
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders | 5 pages |
---|
9 December 2010 | Total exemption full accounts made up to 31 March 2010 | 10 pages |
---|
9 December 2010 | Total exemption full accounts made up to 31 March 2010 | 10 pages |
---|
25 November 2010 | Appointment of Mr Satvinder Singh Purba as a director | 2 pages |
---|
25 November 2010 | Appointment of Mr Satvinder Singh Purba as a director | 2 pages |
---|
24 November 2010 | Termination of appointment of Graham Holmes as a director | 1 page |
---|
24 November 2010 | Termination of appointment of Graham Holmes as a director | 1 page |
---|
8 November 2010 | Registered office address changed from White Walls the Compa Kinver Nr Stourbridge West Midlands DY7 6HR on 8 November 2010 | 1 page |
---|
8 November 2010 | Registered office address changed from White Walls the Compa Kinver Nr Stourbridge West Midlands DY7 6HR on 8 November 2010 | 1 page |
---|
8 November 2010 | Registered office address changed from White Walls the Compa Kinver Nr Stourbridge West Midlands DY7 6HR on 8 November 2010 | 1 page |
---|
17 March 2010 | Director's details changed for Graham Charles Douglas Holmes on 15 March 2010 | 2 pages |
---|
17 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders | 5 pages |
---|
17 March 2010 | Director's details changed for Sylvia Lorraine Holmes on 15 March 2010 | 2 pages |
---|
17 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders | 5 pages |
---|
17 March 2010 | Director's details changed for Graham Charles Douglas Holmes on 15 March 2010 | 2 pages |
---|
17 March 2010 | Director's details changed for Sylvia Lorraine Holmes on 15 March 2010 | 2 pages |
---|
1 February 2010 | Total exemption full accounts made up to 31 March 2009 | 10 pages |
---|
1 February 2010 | Total exemption full accounts made up to 31 March 2009 | 10 pages |
---|
24 March 2009 | Return made up to 16/01/09; full list of members | 3 pages |
---|
24 March 2009 | Return made up to 16/01/09; full list of members | 3 pages |
---|
11 November 2008 | Total exemption full accounts made up to 31 March 2008 | 13 pages |
---|
11 November 2008 | Total exemption full accounts made up to 31 March 2008 | 13 pages |
---|
3 July 2008 | Return made up to 16/01/08; full list of members | 3 pages |
---|
3 July 2008 | Return made up to 16/01/08; full list of members | 3 pages |
---|
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 | 5 pages |
---|
7 February 2007 | Return made up to 16/01/07; full list of members | 7 pages |
---|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 | 11 pages |
---|
7 February 2007 | Return made up to 16/01/07; full list of members | 7 pages |
---|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 | 11 pages |
---|
7 February 2006 | Return made up to 16/01/06; full list of members | 7 pages |
---|
7 February 2006 | Return made up to 16/01/06; full list of members | 7 pages |
---|
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
14 February 2005 | Return made up to 16/01/05; full list of members | 7 pages |
---|
14 February 2005 | Return made up to 16/01/05; full list of members | 7 pages |
---|
17 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 | 1 page |
---|
17 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 | 1 page |
---|
17 February 2004 | New director appointed | 2 pages |
---|
17 February 2004 | New secretary appointed | 2 pages |
---|
17 February 2004 | New director appointed | 2 pages |
---|
17 February 2004 | Registered office changed on 17/02/04 from: 31 hyperion road stourbridge west midlands DY7 6SD | 1 page |
---|
17 February 2004 | Registered office changed on 17/02/04 from: 31 hyperion road stourbridge west midlands DY7 6SD | 1 page |
---|
17 February 2004 | New director appointed | 2 pages |
---|
17 February 2004 | New secretary appointed | 2 pages |
---|
17 February 2004 | New director appointed | 2 pages |
---|
24 January 2004 | Secretary resigned | 1 page |
---|
24 January 2004 | Director resigned | 1 page |
---|
24 January 2004 | Director resigned | 1 page |
---|
24 January 2004 | Secretary resigned | 1 page |
---|
16 January 2004 | Incorporation | 9 pages |
---|
16 January 2004 | Incorporation | 9 pages |
---|