Advanced company searchLink opens in new window

THE VILLAGE PRE SCHOOL

Company number 05365995

Filter by category

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)
11 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2013 DS01 Application to strike the company off the register
14 Jun 2012 TM01 Termination of appointment of Julie Elizabeth Freemantle as a director on 8 June 2012
28 Mar 2012 AR01 Annual return made up to 16 February 2012 no member list
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Mar 2011 AR01 Annual return made up to 16 February 2011 no member list
14 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
28 Jul 2010 AP01 Appointment of Julie Elizabeth Freemantle as a director
20 Jul 2010 TM01 Termination of appointment of Jacqueline Radcliffe as a director
04 Mar 2010 AR01 Annual return made up to 16 February 2010 no member list
04 Mar 2010 CH01 Director's details changed for Jane Lesley Bate on 16 February 2010
04 Mar 2010 CH01 Director's details changed for Carol Ann Patrick on 16 February 2010
04 Mar 2010 CH01 Director's details changed for Jacqueline Michelle Radcliffe on 16 February 2010
04 Mar 2010 CH01 Director's details changed for Jane Elizabeth Sims on 16 February 2010
26 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
06 May 2009 363a Annual return made up to 16/02/09
02 Mar 2009 288a Director appointed jane lesley bate
20 Oct 2008 288c Director and Secretary's Change of Particulars / carol patrick / 02/10/2008 / HouseName/Number was: , now: 15; Street was: 52 sunderton lane, now: forsythia close; Area was: clanfield, now: ; Post Town was: waterlooville, now: havant; Post Code was: PO8 0NT, now: PO9 2FW
20 Oct 2008 288b Appointment Terminated Director lisa tosdevine
16 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
03 Mar 2008 363a Annual return made up to 16/02/08
07 Sep 2007 288a New director appointed