Advanced company searchLink opens in new window

PINOCCHIO'S NURSERY LIMITED

Company number SC163176

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)
03 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2017 4.17(Scot) Notice of final meeting of creditors
01 Jul 2016 AD01 Registered office address changed from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 1 July 2016
01 Jul 2016 CO4.2(Scot) Court order notice of winding up
01 Jul 2016 4.2(Scot) Notice of winding up order
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
30 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
13 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
14 Mar 2013 CH01 Director's details changed for Sandra Nash on 5 February 2013
14 Mar 2013 CH03 Secretary's details changed for Sandra Nash on 5 February 2013
14 Mar 2013 CH01 Director's details changed for Fiona Mckenzie on 5 February 2013
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
11 May 2012 AD01 Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012
16 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011