LEWES NURSERY SCHOOL LIMITED

04537304
C/O ABBEY TAYLOR LIMITED BLADES ENTERPRISE CENTRE SHEFFIELD SOUTH YORKSHIRE S2 4SW

Documents

Documents
Date Category Description Pages
22 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
29 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Nov 2012 insolvency Liquidation Disclaimer Notice 2 Buy now
16 Nov 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
16 Nov 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
16 Nov 2012 resolution Resolution 1 Buy now
10 Oct 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 accounts Annual Accounts 4 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
10 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2011 accounts Annual Accounts 4 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 officers Change of particulars for director (Sabrina Hollands) 2 Buy now
26 Mar 2010 accounts Annual Accounts 4 Buy now
22 Sep 2009 annual-return Return made up to 17/09/09; full list of members 3 Buy now
20 Jan 2009 accounts Annual Accounts 4 Buy now
07 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
15 May 2008 accounts Annual Accounts 4 Buy now
25 Sep 2007 annual-return Return made up to 17/09/07; full list of members 2 Buy now
25 Sep 2007 officers Secretary's particulars changed 1 Buy now
04 Jul 2007 accounts Annual Accounts 11 Buy now
12 Oct 2006 annual-return Return made up to 17/09/06; full list of members 2 Buy now
24 Mar 2006 accounts Annual Accounts 11 Buy now
10 Oct 2005 annual-return Return made up to 17/09/05; full list of members 6 Buy now
25 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2005 accounts Annual Accounts 11 Buy now
22 Sep 2004 annual-return Return made up to 17/09/04; full list of members 7 Buy now
06 Sep 2004 officers New secretary appointed 2 Buy now
06 Sep 2004 officers Secretary resigned;director resigned 2 Buy now
13 Jul 2004 address Registered office changed on 13/07/04 from: 3 grange road uckfield east sussex TN22 1QT 1 Buy now
21 May 2004 accounts Annual Accounts 11 Buy now
08 Jan 2004 officers Director resigned 2 Buy now
08 Jan 2004 address Registered office changed on 08/01/04 from: 11 greater paddock ringmer lewes east sussex BN8 5LH 1 Buy now
04 Oct 2003 annual-return Return made up to 17/09/03; full list of members 7 Buy now
02 Jul 2003 accounts Accounting reference date shortened from 30/09/03 to 31/08/03 1 Buy now
07 Mar 2003 officers New director appointed 2 Buy now
23 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
30 Sep 2002 officers Director resigned 1 Buy now
30 Sep 2002 officers Secretary resigned 1 Buy now
30 Sep 2002 capital Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
17 Sep 2002 incorporation Incorporation Company 14 Buy now