QUARRINGTON PRE-SCHOOL

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

05/06/175 June 2017 30/08/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

02/06/162 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

14/10/1514 October 2015 23/09/15 NO MEMBER LIST

View Document

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 23/09/14 NO MEMBER LIST

View Document

11/04/1411 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 23/09/13 NO MEMBER LIST

View Document

04/06/134 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 23/09/12 NO MEMBER LIST

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MCHENRY / 23/09/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE HARDY / 23/09/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE MCHENRY / 23/09/2011

View Document

08/11/118 November 2011 23/09/11 NO MEMBER LIST

View Document

20/04/1120 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

20/01/1120 January 2011 23/09/10

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 23/09/09

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 ANNUAL RETURN MADE UP TO 23/09/08

View Document

01/07/081 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY APPOINTED JOANNE MCHENRY

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JEAN BAKER

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 6 ELECTRIC STATION ROAD SLEAFORD LINCOLNSHIRE NG34 7QJ

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 23/09/07

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 23/09/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 23/09/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

18/10/0418 October 2004 ANNUAL RETURN MADE UP TO 23/09/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/10/033 October 2003 ANNUAL RETURN MADE UP TO 23/09/03

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 24 WESTGATE SLEAFORD LINCOLNSHIRE NG34 7PN

View Document

28/10/0228 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 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