ADLINGTON COMMUNITY NURSERY

Company Documents

DateDescription
12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Voluntary strike-off action has been suspended

View Document

07/11/247 November 2024 Voluntary strike-off action has been suspended

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Registered office address changed from Adlington Community Centre Railway Road Adlington Lancashire PR6 9RF to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2024-06-13

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/08/2330 August 2023 Current accounting period shortened from 2022-08-31 to 2022-08-30

View Document

04/04/234 April 2023 Director's details changed for Ms Hayley Jane Federici on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mrs Gemma Mcgarvie on 2023-04-04

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MRS GEMMA MCGARVIE

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAULINE GRAINGER

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HAYLEY JANE FEDERICI / 28/03/2017

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MS HAYLEY JANE FEDERICI

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPEAR

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/04/167 April 2016 19/03/16 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE GRAINGER

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER SPEAR

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MS PAULINE JOY GRAINGER

View Document

27/05/1527 May 2015 SECRETARY APPOINTED MRS MICHELLE PATRICIA MCCLEAN

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALLYSON MILLER

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALYA HARRIS

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY CULSHAW

View Document

11/05/1511 May 2015 19/03/15 NO MEMBER LIST

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH JONES

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY LUCY CULSHAW

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS ALYA HARRIS

View Document

02/06/142 June 2014 19/03/14 NO MEMBER LIST

View Document

02/06/142 June 2014 SECRETARY APPOINTED MS PAULINE GRAINGER

View Document

06/03/146 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MRS LUCY CULSHAW

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY DANIELLE MORAN

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MRS LUCY CULSHAW

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MORAN

View Document

15/04/1315 April 2013 19/03/13 NO MEMBER LIST

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAYLEY MOLYNEUX

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MRS ALLYSON JAYNE MILLER

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ELAINE HINDLEY / 24/01/2013

View Document

20/04/1220 April 2012 19/03/12 NO MEMBER LIST

View Document

28/03/1228 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED DANIELLE MORAN

View Document

23/05/1123 May 2011 SECRETARY APPOINTED DANIELLE MORAN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED HAYLEY MOLYNEUX

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED DEBORAH ELAINE HINDLEY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY TERRI GREEN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE BLAKELEY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERRI GREEN

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR FAY PERRY

View Document

23/05/1123 May 2011 19/03/11 NO MEMBER LIST

View Document

10/05/1010 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRI LOUISE GREEN / 01/10/2009

View Document

06/05/106 May 2010 19/03/10 NO MEMBER LIST

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANE BLAKELEY / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAY SYLVIA PERRY / 01/10/2009

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

19/03/0919 March 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

19/03/0819 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company