ORCHARD DAY NURSERY (LIVERPOOL) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

01/06/241 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

20/12/2320 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-20

View Document

15/04/2315 April 2023 Statement of affairs

View Document

14/04/2314 April 2023 Registered office address changed from Sterling House Middleton Road Chadderton Oldham OL9 9LY England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-04-14

View Document

14/04/2314 April 2023 Resolutions

View Document

14/04/2314 April 2023 Appointment of a voluntary liquidator

View Document

14/04/2314 April 2023 Resolutions

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

16/03/2316 March 2023 Satisfaction of charge 061703110004 in full

View Document

19/01/2319 January 2023 Accounts for a small company made up to 2022-08-31

View Document

25/04/2225 April 2022 Accounts for a small company made up to 2021-08-31

View Document

18/11/2118 November 2021 Registration of charge 061703110005, created on 2021-11-08

View Document

04/11/214 November 2021 Satisfaction of charge 061703110002 in full

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/03/1921 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PILKINGTON / 19/03/2019

View Document

04/12/184 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE BARRATT / 03/12/2018

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / BRIGHTSTART DAY NURSERY GROUP LIMITED / 03/12/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BARRATT / 23/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE BARRATT / 23/10/2018

View Document

16/06/1816 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061703110003

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/11/1715 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 24 NORTH NOOK AUSTERLANDS OLDHAM LANCASHIRE OL4 3QR ENGLAND

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061703110004

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061703110003

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061703110002

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MATTHEW PILKINGTON

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY GORDON MOORCROFT

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 24 NORTH NOOK OLDHAM OL4 3QR ENGLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 207 KNUTSFORD ROAD, GRAPPENHALL WARRINGTON CHESHIRE WA4 2QL

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MRS DIANE BARRATT

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR CLIVE BARRATT

View Document

03/06/163 June 2016 SECRETARY APPOINTED MR CLIVE BARRATT

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES MOORCROFT

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/05/1631 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/03/1413 March 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

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/01/1322 January 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

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LORRAINE MOORCROFT / 13/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / GORDON MOORCROFT / 03/04/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MOORCROFT / 03/04/2009

View Document

31/12/0831 December 2008 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 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