POLLYWIGGLE DAY NURSERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/04/2327 April 2023 | Final Gazette dissolved following liquidation |
| 27/04/2327 April 2023 | Final Gazette dissolved following liquidation |
| 27/01/2327 January 2023 | Return of final meeting in a creditors' voluntary winding up |
| 19/11/2119 November 2021 | Resolutions |
| 19/11/2119 November 2021 | Appointment of a voluntary liquidator |
| 19/11/2119 November 2021 | Resolutions |
| 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 |
| 18/11/2118 November 2021 | Statement of affairs |
| 26/10/2126 October 2021 | Termination of appointment of Kenneth Francis Baylin as a director on 2021-10-26 |
| 08/07/218 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 10/03/2110 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE HANBERRY / 22/10/2020 |
| 10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE HANBERRY / 22/10/2020 |
| 09/11/209 November 2020 | APPOINTMENT TERMINATED, DIRECTOR KELLY WRIGHT |
| 09/11/209 November 2020 | CESSATION OF KELLY LOUISE WRIGHT AS A PSC |
| 02/10/202 October 2020 | REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 7 HENRY STREET KEIGHLEY WEST YORKSHIRE BD21 3DR |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 24/02/2024 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 19/11/1819 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 19/09/1719 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY LOUISE WRIGHT |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY LOUISE HANBERRY |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY LOUISE HANBERRY / 28/07/2014 |
| 29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANCIS BAYLIN / 28/07/2014 |
| 29/07/1429 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
| 29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LOUISE WRIGHT / 28/07/2014 |
| 23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM BRANWELL HOUSE PARK LANE KEIGHLEY BD21 4QX UNITED KINGDOM |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 29/07/1329 July 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
| 22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 29/08/1229 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 09/08/119 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
| 31/08/1031 August 2010 | DIRECTOR APPOINTED KELLY LOUISE WRIGHT |
| 31/08/1031 August 2010 | DIRECTOR APPOINTED KIRSTY LOUISE HANBERRY |
| 31/08/1031 August 2010 | DIRECTOR APPOINTED KENNETH FRANCIS BAYLIN |
| 31/08/1031 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 31/08/1031 August 2010 | 09/08/10 STATEMENT OF CAPITAL GBP 100 |
| 06/08/106 August 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 28/07/1028 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of POLLYWIGGLE DAY NURSERY LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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