Advanced company searchLink opens in new window

WINDMILL HILL DAY NURSERY LIMITED

Company number 05411545

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 5 February 2024
21 Feb 2023 AD01 Registered office address changed from Windmill Hill House Windmill Hill Rough Close Stoke on Trent Staffs ST3 7PR to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 21 February 2023
21 Feb 2023 LIQ01 Declaration of solvency
21 Feb 2023 600 Appointment of a voluntary liquidator
21 Feb 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-06
22 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
30 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
08 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
16 Mar 2016 CH01 Director's details changed for Mrs Scott John Brian on 15 March 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2