ROSSENDALE NURSERY & BABY UNIT LIMITED
Status | LIQUIDATION |
Company No. | 04816178 |
Category | Private Limited Company |
Incorporated | 01 Jul 2003 |
Age | 20 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
ROSSENDALE NURSERY & BABY UNIT LIMITED is an liquidation private limited company with number 04816178. It was incorporated 20 years, 11 months ago, on 01 July 2003. The company address is Xl Business Solutions Limmited Premier House Xl Business Solutions Limmited Premier House, Cleckheaton, BD19 3TT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 04 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
Old address: Rossendale Nursery & Baby Unit York Street Clitheroe Lancashire BB7 2DL
Change date: 2023-09-01
New address: Xl Business Solutions Limmited Premier House Bradford Road Cleckheaton BD19 3TT
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Capital allotment shares
Date: 01 Jul 2021
Action Date: 01 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-01
Capital : 201 GBP
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-18
Officer name: Ms Deborah Leslye Gill
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 25 Jun 2015
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Philip Wiles
Termination date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Old address: the Coach House 7 Carlton Drive Heaton Bradford West Yorkshire BD9 4DL
Change date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Capital allotment shares
Date: 31 May 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wendy Margaret Whitwell
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/09/04
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/08/03--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
54 LAPIN LANE,BASINGSTOKE,RG22 4XH
Number: | 10588643 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WEST STREET LANE,CARSHALTON,SM5 2PY
Number: | 06962587 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 UCKFIELD ROAD,ENFIELD,EN3 6AT
Number: | 08606029 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 2ND FLOOR KENNEDY HOUSE,ALTRINCHAM,WA14 1ES
Number: | 11581902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN
Number: | 10485968 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 KING STREET,KING'S LYNN,PE30 1HJ
Number: | 11230783 |
Status: | ACTIVE |
Category: | Private Limited Company |