Advanced company searchLink opens in new window

THE NATIONAL NURSERY EXAMINATION BOARD

Company number 02279110

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
13 Jan 2016 TM01 Termination of appointment of Dale Noyce as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Marilyn Elizabeth Hawkins as a director on 13 January 2016
13 Jan 2016 AP01 Appointment of Mr Andrew Ralph Whelan as a director on 13 January 2016
13 Jan 2016 AP01 Appointment of Mrs Zoe Susanna Amar as a director on 13 January 2016
13 Jan 2016 AD01 Registered office address changed from Apex House 81 Camp Road St Albans Hertfordshire AL1 5GB to 10 Queen Street Place London EC4R 1BE on 13 January 2016
30 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 14 November 2014 no member list
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Dec 2013 AR01 Annual return made up to 14 November 2013 no member list
04 Dec 2013 TM01 Termination of appointment of Dorothy Jones as a director
04 Dec 2013 AP01 Appointment of Mrs Marilyn Elizabeth Hawkins as a director
04 Dec 2013 AP01 Appointment of Mrs Dale Noyce as a director
04 Dec 2013 TM01 Termination of appointment of Victoria Lant as a director
04 Dec 2013 TM02 Termination of appointment of Richard Dorrance as a secretary
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 14 November 2012 no member list
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 14 November 2011 no member list
24 Nov 2011 AD04 Register(s) moved to registered office address
08 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 14 November 2010 no member list
02 Aug 2010 AP01 Appointment of Mrs Dorothy Margaret Jones as a director