STICKLEBERRIES DAY NURSERY LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Removal of liquidator by court order

View Document

06/11/246 November 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

13/11/2313 November 2023 Registered office address changed from C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP to C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-13

View Document

15/09/2315 September 2023 Statement of affairs

View Document

15/09/2315 September 2023 Appointment of a voluntary liquidator

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Registered office address changed from 18 High West Street Dorchester Dorset DT1 1UW United Kingdom to C/O Begbies Traynor, Balliol House Southernhay Gardens Exeter Devon EX1 1NP on 2023-09-15

View Document

15/09/2315 September 2023 Resolutions

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 21

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/04/1619 April 2016 CURREXT FROM 28/02/2016 TO 31/05/2016

View Document

04/03/164 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 COMPANY NAME CHANGED DUNBURY DAY NURSERY LTD CERTIFICATE ISSUED ON 30/07/15

View Document

03/03/153 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 11

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MISS PORTIA ALICE HANNAM

View Document

27/02/1527 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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