THE NURSERY(OLDHAM) LTD
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
| 14/04/2514 April 2025 | Final Gazette dissolved following liquidation |
| 14/01/2514 January 2025 | Return of final meeting in a creditors' voluntary winding up |
| 28/05/2428 May 2024 | Liquidators' statement of receipts and payments to 2024-03-20 |
| 05/04/235 April 2023 | Registered office address changed from Alphabet House 111 Henshaw St Oldham Lancashire OL1 2AQ to Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-04-05 |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Resolutions |
| 05/04/235 April 2023 | Appointment of a voluntary liquidator |
| 05/04/235 April 2023 | Statement of affairs |
| 05/04/235 April 2023 | Registered office address changed from Suite 9 Ensign House Admirals Way London E14 9XQ to Suite 9 Ensign House Admirals Way London E14 9XQ on 2023-04-05 |
| 24/03/2324 March 2023 | Compulsory strike-off action has been suspended |
| 24/03/2324 March 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 29/04/2229 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-04-12 with updates |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
| 12/07/2112 July 2021 | Micro company accounts made up to 2020-03-31 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been suspended |
| 30/06/2130 June 2021 | Compulsory strike-off action has been suspended |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
| 12/03/1912 March 2019 | FIRST GAZETTE |
| 23/05/1823 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/03/1721 March 2017 | DISS40 (DISS40(SOAD)) |
| 07/03/177 March 2017 | FIRST GAZETTE |
| 26/10/1626 October 2016 | DIRECTOR APPOINTED MRS JEANETTE MILNER |
| 26/10/1626 October 2016 | DIRECTOR APPOINTED MISS HELEN LOUISE HORNER |
| 18/04/1618 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
| 15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE BARTON / 01/03/2016 |
| 15/04/1615 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE MILNER |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 10/06/1510 June 2015 | DIRECTOR APPOINTED MRS JEANETTE MILNER |
| 10/06/1510 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/05/1210 May 2012 | DIRECTOR APPOINTED MRS ANNMARIE BARTON |
| 02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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