GARSTANG PRE-SCHOOL AND NURSERY LIMITED

Company Documents

DateDescription
19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/10/2419 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

02/11/232 November 2023 Liquidators' statement of receipts and payments to 2023-08-25

View Document

07/10/227 October 2022 Liquidators' statement of receipts and payments to 2022-08-25

View Document

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

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MISS SANDRA RAWLINSON

View Document

20/04/2120 April 2021 CESSATION OF LINDSEY MARGARET TURNBULL AS A PSC

View Document

20/04/2120 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA RAWLINSON

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR LINDSEY TURNBULL

View Document

30/03/2130 March 2021 CESSATION OF SANDRA RAWLINSON AS A PSC

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR SANDRA RAWLINSON

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY MARGARET TURNBULL

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MRS LINDSEY MARGARET TURNBULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA BEARD

View Document

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

View Accounts

05/04/205 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BRAY

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY KATE WILSON

View Document

09/04/179 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 09/03/16 NO MEMBER LIST

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MISS SANDRA RAWLINSON

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MRS REBECCA BEARD

View Document

04/08/154 August 2015 DIRECTOR APPOINTED DR EMMA PIERINA BRAY

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR KATE WILSON

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA HUMPHREYS

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAMB

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY JARDINE

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/03/1515 March 2015 09/03/15 NO MEMBER LIST

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 09/03/14 NO MEMBER LIST

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS GILLIAN PATRICIA LAMB

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/04/133 April 2013 09/03/13 NO MEMBER LIST

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/04/121 April 2012 09/03/12 NO MEMBER LIST

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/04/119 April 2011 09/03/11 NO MEMBER LIST

View Document

09/06/109 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LOUISE HUMPHREYS / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE ELIZABETH WILSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JARDINE / 12/03/2010

View Document

12/03/1012 March 2010 09/03/10 NO MEMBER LIST

View Document

12/06/0912 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

10/06/0910 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 CURRSHO FROM 31/03/2008 TO 31/08/2007

View Document

29/09/0829 September 2008 ANNUAL RETURN MADE UP TO 09/03/08

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 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


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