DAFFODIL NURSERY LIMITED

Company Documents

DateDescription
23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/02/2423 February 2024 Final Gazette dissolved following liquidation

View Document

23/11/2323 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/04/2315 April 2023 Registered office address changed from Main Road Long Hanborough Witney Oxfordshire OX29 8LA to 264 Banbury Road Oxford OX2 7DY on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR GLENN FORSTER

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN FORSTER

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 25/10/2016

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE FORSTER / 25/10/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR GLENN FORSTER

View Document

08/09/168 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN FORSTER

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 204 MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LA

View Document

02/12/142 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE FORSTER / 01/11/2013

View Document

26/11/1326 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 01/11/2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 01/11/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE FORSTER / 16/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 16/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 16/11/2011

View Document

22/11/1122 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM MAIN ROAD LONG HANBOROUGH WITNEY OXFORDSHIRE OX29 8LA

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/11/1023 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 16/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN FORSTER / 16/11/2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FORSTER / 16/11/2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/0923 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN FORSTER / 16/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FORSTER / 16/11/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 CURREXT FROM 30/11/2008 TO 30/04/2009

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 24 OAKMEAD WITNEY OXON OX28 1EF

View Document

16/11/0716 November 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