Advanced company searchLink opens in new window

FOUNTAIN SPRINGS DAY NURSERY LIMITED

Company number 07552379

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2022 DS01 Application to strike the company off the register
21 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
08 Dec 2021 AA Accounts for a small company made up to 31 August 2021
28 May 2021 AA Accounts for a small company made up to 31 August 2020
16 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Clare Dean as a director on 31 August 2020
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
08 Apr 2020 AA Accounts for a small company made up to 31 August 2019
30 Sep 2019 TM01 Termination of appointment of Nicola Clarke as a director on 30 September 2019
23 Apr 2019 AD02 Register inspection address has been changed from C/O Schofield Sweeney Church Bank House Church Bank Bradford West Yorkshire BD1 4DY England to The Maltings Maltings Road Halifax HX2 0TJ
23 Apr 2019 AD04 Register(s) moved to registered office address The Maltings Maltings Road Halifax West Yorkshire HX2 0TJ
23 Apr 2019 AD04 Register(s) moved to registered office address The Maltings Maltings Road Halifax West Yorkshire HX2 0TJ
23 Apr 2019 TM02 Termination of appointment of Schofield Sweeney Llp as a secretary on 23 April 2019
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
24 Jan 2019 AA Accounts for a small company made up to 31 August 2018
19 Jul 2018 AUD Auditor's resignation
11 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
27 Dec 2017 AA Accounts for a small company made up to 31 August 2017
22 May 2017 AA Full accounts made up to 31 August 2016
18 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mrs Nicola Clarke on 12 April 2017
12 Apr 2017 CH01 Director's details changed for Mr David Sheard on 12 April 2017
24 Nov 2016 MA Memorandum and Articles of Association