CHUCKLES DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
24/03/2324 March 2023 | Application to strike the company off the register |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
21/02/2021 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 1 CAMBRIDGE STREET BATLEY WEST YORKSHIRE WF17 5JH |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/05/1120 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
01/03/111 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DILLON / 01/05/2010 |
04/06/104 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE DILLON / 01/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE DILLON / 01/05/2010 |
16/02/1016 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
22/09/0922 September 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | FIRST GAZETTE |
04/04/094 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
12/06/0712 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: BRETTON STREET ENTERPRISE CENTRE BRETFIELD COURT DEWSBURY WEST YORKSHIRE WF12 9DB |
24/03/0424 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
12/02/0412 February 2004 | EXEMPTION FROM APPOINTING AUDITORS |
31/05/0331 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
10/08/0210 August 2002 | DIRECTOR RESIGNED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
10/08/0210 August 2002 | SECRETARY RESIGNED |
10/08/0210 August 2002 | NEW SECRETARY APPOINTED |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
10/08/0210 August 2002 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: C/O GOSSCHALKS QUEENS GARDENS HULL EAST YORKSHIRE HU1 3DZ |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | COMPANY NAME CHANGED GOSSCO 1256 LIMITED CERTIFICATE ISSUED ON 31/07/02 |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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