Advanced company searchLink opens in new window

HOLDING HANDS PRE-SCHOOL NURSERY, RUSTHALL

Company number 05430147

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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2019 AD01 Registered office address changed from Sunnyside Hall Rusthall Road, Rusthall Tunbridge Wells Kent TN4 8RA to 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 September 2019
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 LIQ02 Statement of affairs
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-23
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2019 AA Micro company accounts made up to 9 April 2018
15 Oct 2018 AP03 Appointment of Ms Jody Rose Alice Goodman as a secretary on 8 October 2018
15 Oct 2018 AP01 Appointment of Mrs Sarah Corke as a director on 8 October 2018
15 Oct 2018 AP01 Appointment of Mr Ian Corke as a director on 8 October 2018
15 Oct 2018 TM01 Termination of appointment of Charlotte Elizabeth Norris as a director on 8 October 2018
15 Oct 2018 TM01 Termination of appointment of Matthew William England as a director on 8 October 2018
15 Oct 2018 TM02 Termination of appointment of Fiona Louise Chick as a secretary on 8 October 2018
15 Oct 2018 TM01 Termination of appointment of Maxine Karen Godfrey as a director on 8 October 2018
14 Sep 2018 PSC08 Notification of a person with significant control statement
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Jan 2018 AP01 Appointment of Mrs Maxine Karen Godfrey as a director on 22 January 2018
29 Jan 2018 TM01 Termination of appointment of Karen Jeanette Harrison as a director on 6 November 2017
29 Jan 2018 TM01 Termination of appointment of Claire Marie Burrows as a director on 25 November 2017
29 Jan 2018 AP01 Appointment of Miss Charlotte Elizabeth Norris as a director on 25 November 2017
29 Jan 2018 PSC07 Cessation of Claire Marie Burrows as a person with significant control on 6 November 2017
09 Jan 2018 AA Micro company accounts made up to 9 April 2017
05 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates