CHUCKLES DAY NURSERY LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

24/03/2324 March 2023 Application to strike the company off the register

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

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

View Accounts

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 1 CAMBRIDGE STREET BATLEY WEST YORKSHIRE WF17 5JH

View Document

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

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 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

11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DILLON / 01/05/2010

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE DILLON / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE DILLON / 01/05/2010

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: BRETTON STREET ENTERPRISE CENTRE BRETFIELD COURT DEWSBURY WEST YORKSHIRE WF12 9DB

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/05/0331 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: C/O GOSSCHALKS QUEENS GARDENS HULL EAST YORKSHIRE HU1 3DZ

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 COMPANY NAME CHANGED GOSSCO 1256 LIMITED CERTIFICATE ISSUED ON 31/07/02

View Document

01/05/021 May 2002 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