POLLYWIGGLE DAY NURSERY LIMITED

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Appointment of a voluntary liquidator

View Document

19/11/2119 November 2021 Resolutions

View Document

18/11/2118 November 2021 Registered office address changed from 1 Station Road Treeton Rotherham S60 5PN England to Ashfield House Illingworth Street Ossett WF5 8AL on 2021-11-18

View Document

18/11/2118 November 2021 Statement of affairs

View Document

26/10/2126 October 2021 Termination of appointment of Kenneth Francis Baylin as a director on 2021-10-26

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE HANBERRY / 22/10/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE HANBERRY / 22/10/2020

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR KELLY WRIGHT

View Document

09/11/209 November 2020 CESSATION OF KELLY LOUISE WRIGHT AS A PSC

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 7 HENRY STREET KEIGHLEY WEST YORKSHIRE BD21 3DR

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

24/02/2024 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

19/09/1719 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LOUISE WRIGHT

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY LOUISE HANBERRY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY LOUISE HANBERRY / 28/07/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANCIS BAYLIN / 28/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE WRIGHT / 28/07/2014

View Document

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BRANWELL HOUSE PARK LANE KEIGHLEY BD21 4QX UNITED KINGDOM

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED KELLY LOUISE WRIGHT

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED KIRSTY LOUISE HANBERRY

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED KENNETH FRANCIS BAYLIN

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/08/1031 August 2010 09/08/10 STATEMENT OF CAPITAL GBP 100

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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