MUDDY BOOTS DAY NURSERY LIMITED

Company Documents

DateDescription
21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

21/10/2221 October 2022 Final Gazette dissolved following liquidation

View Document

15/12/2115 December 2021 Appointment of a voluntary liquidator

View Document

15/12/2115 December 2021 Statement of affairs

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Registered office address changed from 90 Pierson Road Windsor Berkshire SL4 5RF England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2021-12-15

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-09-30

View Document

04/08/214 August 2021 Micro company accounts made up to 2019-09-30

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-02-14 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM CAMBRIDGE HOUSE 32 PADWELL ROAD SOUTHAMPTON SO14 6QZ ENGLAND

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UPTON COURT UPTON COURT DATCHET ROAD SLOUGH BERKSHIRE SL3 7LR UNITED KINGDOM

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109680920001

View Document

18/12/1818 December 2018 ADOPT ARTICLES 10/12/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS FIONA LOUISE LEWIS / 13/12/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA LOUISE LEWIS / 13/12/2017

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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