- Company Overview for PINOCCHIO'S NURSERY LIMITED (SC163176)
- Filing history for PINOCCHIO'S NURSERY LIMITED (SC163176)
- People for PINOCCHIO'S NURSERY LIMITED (SC163176)
- Charges for PINOCCHIO'S NURSERY LIMITED (SC163176)
- Insolvency for PINOCCHIO'S NURSERY LIMITED (SC163176)
- More for PINOCCHIO'S NURSERY LIMITED (SC163176)
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
|
|
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
|
|
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
|
|
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 |