PUDDLEDUCKS PRESCHOOL AND NURSERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
| 27/06/2327 June 2023 | Application to strike the company off the register |
| 12/05/2312 May 2023 | Micro company accounts made up to 2022-12-31 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
| 16/03/2316 March 2023 | Registered office address changed from Puddleduck House Welham Street Grantham Lincolnshire NG31 6QU England to 41 Long Street Great Gonerby Grantham Lincolnshire NG31 8LW on 2023-03-16 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
| 06/05/226 May 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/08/215 August 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/03/194 March 2019 | APPOINTMENT TERMINATED, DIRECTOR JULIA WILBY |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 01/05/181 May 2018 | DIRECTOR APPOINTED MRS VANESSA RUTH NEALE |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 10/10/1710 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/02/165 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 252A GRANTHAM ROAD SLEAFORD LINCOLNSHIRE NG34 7NX |
| 05/02/155 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1416 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 15/01/1415 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MELANIE BRICKLES |
| 15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM WELHAM STREET GRANTHAM LINCOLNSHIRE NG31 6QY |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 13/06/1313 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 29/09/1229 September 2012 | DISS40 (DISS40(SOAD)) |
| 26/09/1226 September 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 25/09/1225 September 2012 | FIRST GAZETTE |
| 31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
| 23/11/1123 November 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 08/10/118 October 2011 | DISS40 (DISS40(SOAD)) |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 27/09/1127 September 2011 | FIRST GAZETTE |
| 22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA WILBY / 29/05/2010 |
| 14/07/1014 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BRICKLES / 29/05/2010 |
| 24/09/0924 September 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 8 GOODMAN CLOSE GREAT GONERBY GRANTHAM LINCS NG31 8PX UNITED KINGDOM |
| 13/03/0913 March 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
| 11/11/0811 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/05/0829 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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