EARLY START NURSERY LTD

Company Documents

DateDescription
21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

10/09/1910 September 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009683

View Document

22/08/1922 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/06/2019:LIQ. CASE NO.1

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM NORTHFIELD RIBBLESDALE AVENUE CLITHEROE BB7 2HZ

View Document

18/07/1818 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

18/07/1818 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/07/1818 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY ARTHUR HARRISON

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL HARRISON

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JANET HARRISON

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HARRISON

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

14/12/1714 December 2017 CESSATION OF JANET ELIZABETH HARRISON AS A PSC

View Document

14/12/1714 December 2017 CESSATION OF ARTHUR JOHN HARRISON AS A PSC

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/02/1518 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/01/1421 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ARTHUR JOHN HARRISON / 11/01/2013

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HARRISON / 11/01/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HARRISON / 01/01/2012

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ELIZABETH HARRISON / 01/01/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN HARRISON / 01/01/2011

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/01/1017 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HARRISON / 16/01/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARRISON / 13/06/2008

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

25/07/0825 July 2008 PREVEXT FROM 31/07/2007 TO 31/08/2007

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MR JONATHAN PAUL HARRISON

View Document

03/07/083 July 2008 PREVSHO FROM 31/01/2008 TO 31/07/2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information