HILLCREST NURSERY SCHOOL LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/189 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POPPY&JACKS LIMITED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/05/1725 May 2017 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM
9 VICTORIA ROAD
FULWOOD
PRESTON
LANCASHIRE
PR2 8ND

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DRAPER

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS SARAH BELLAMY

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS WESTERBEEK

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, SECRETARY ALEXIS DRAPER

View Document

05/07/165 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DRAPER

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DRAPER / 20/11/2014

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR ALAN DRAPER

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR LOUIS HENRY CORNELIS WESTERBEEK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DRAPER / 01/06/2014

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS BONNIE DRAPER / 01/06/2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
8 HIGHFIELD DRIVE, PENWORTHAM
PRESTON
LANCASHIRE
PR1 9HP

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/08/113 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/01/1128 January 2011 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DRAPER / 24/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 9 CHAPEL STREET POULTON LE FLYDE LANCASHIRE FY6 7BQ

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: G OFFICE CHANGED 17/01/06 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 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