THE NURSERY EXPERIENCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/12/182 December 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/09/2018:LIQ. CASE NO.1 |
23/10/1723 October 2017 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
16/10/1716 October 2017 | REGISTERED OFFICE CHANGED ON 16/10/2017 FROM STERLING HOUSE ST IVES WORKS ACCRINGTON ROAD BLACKBURN BB1 2FB |
12/10/1712 October 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/10/1712 October 2017 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
12/10/1712 October 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NIXON |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA NIXON |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
03/12/153 December 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/09/1511 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079781130001 |
02/09/152 September 2015 | DIRECTOR APPOINTED MR STEPHEN NIXON |
01/04/151 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/03/1422 March 2014 | DISS40 (DISS40(SOAD)) |
21/03/1421 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1411 March 2014 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/03/1316 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM STERLING HOUSE ST IVES WORKS ACCRINGTON ROAD BLACKBURN LANCASHIRE BB6 7LD ENGLAND |
06/03/126 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE NURSERY EXPERIENCE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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