MOORSIDE ACADEMY NURSERY
Status | DISSOLVED |
Company No. | 06615312 |
Category | |
Incorporated | 10 Jun 2008 |
Age | 16 years, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2020 |
Years | 3 years, 7 months, 14 days |
SUMMARY
MOORSIDE ACADEMY NURSERY is an dissolved with number 06615312. It was incorporated 16 years, 8 days ago, on 10 June 2008 and it was dissolved 3 years, 7 months, 14 days ago, on 04 November 2020. The company address is 2-3 Winckley Court Chapel Street, Preston, PR1 8BU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2019
Action Date: 30 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-30
Old address: Back Lane Holland Moor Skelmersdale Lancashire WN8 9EA England
New address: 2-3 Winckley Court Chapel Street Preston PR1 8BU
Documents
Liquidation voluntary declaration of solvency
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Gazette filings brought up to date
Date: 05 Sep 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Notification of a person with significant control statement
Date: 27 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 01 Mar 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark William Howarth
Termination date: 2016-01-01
Documents
Annual return company with made up date no member list
Date: 28 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-21
Officer name: Mrs Christine Howard
Documents
Change person director company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Carol Griffiths
Change date: 2015-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
New address: Back Lane Holland Moor Skelmersdale Lancashire WN8 9EA
Old address: Back Lane Holland Moor Skelmersdale Merseyside WN8 9EA
Change date: 2015-09-21
Documents
Annual return company with made up date no member list
Date: 10 Jul 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Change person secretary company with change date
Date: 09 Jul 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-08
Officer name: Mr Mark William Howarth
Documents
Change person secretary company with change date
Date: 06 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mark William Howarth
Change date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: Back Lane Skelmersdale Merseyside WN8 9EA England
New address: Back Lane Holland Moor Skelmersdale Merseyside WN8 9EA
Change date: 2015-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: 31 Chapel Brow Leyland Lancashire PR25 3NH
New address: Back Lane Holland Moor Skelmersdale Merseyside WN8 9EA
Change date: 2015-07-06
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-22
Officer name: Deborah Carol Griffiths
Documents
Change person director company with change date
Date: 18 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Howard
Change date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 18 Jun 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Certificate change of name company
Date: 10 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed moorside community nursery\certificate issued on 10/10/13
Documents
Miscellaneous
Date: 10 Oct 2013
Category: Miscellaneous
Type: MISC
Description: Form NE01
Documents
Resolution
Date: 03 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Harrison
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donna Callaghan
Documents
Annual return company with made up date no member list
Date: 11 Jun 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Mitchell
Documents
Annual return company with made up date no member list
Date: 18 Jun 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 14 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 14 Jun 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 11 Jun 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Christine Howard
Change date: 2009-10-31
Documents
Change person secretary company with change date
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mark William Howarth
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Michael Mitchell
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Harrison
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Deborah Carol Griffiths
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Donna Patricia Callaghan
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous extended
Date: 24 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-06-30
New date: 2009-08-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/06/09
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary britannia company formations LTD
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deansgate company formations LTD
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mark william howarth
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed deborah carol griffiths
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed michael mitchell
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed patricia harrison
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed donna patricia callaghan
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed christine howard
Documents
Legacy
Date: 20 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 20/06/2008 from the britannia suite lauren court wharf road sale cheshire M33 2AF
Documents
Some Companies
GRAND DEVELOPMENTS NORTH WEST LIMITED
UNIT 6 7-9 LEVER STREET,BOLTON,BL3 1BA
Number: | 09600125 |
Status: | ACTIVE |
Category: | Private Limited Company |
JM EMARKETING TECHNOLOGIES LIMITED
55 ABADY HOUSE,LONDON,SW1P 4EW
Number: | 07669415 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 ROBIN HEY,LEYLAND,PR26 7UR
Number: | 11214785 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 27,LONDON,W12 9HS
Number: | 10894494 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 LEY HILL FARM ROAD,BIRMINGHAM,B31 1JR
Number: | 09921291 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COFFEE LOVERS (FL) LIMITED
76 CRIMSWORTH ROAD,LONDON,SW8 4RL
Number: | 08911972 |
Status: | ACTIVE |
Category: | Private Limited Company |