MOORSIDE ACADEMY NURSERY

2-3 Winckley Court Chapel Street, Preston, PR1 8BU
StatusDISSOLVED
Company No.06615312
Category
Incorporated10 Jun 2008
Age16 years, 8 days
JurisdictionEngland Wales
Dissolution04 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 04 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 10 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Form NE01

Documents

View document PDF

Resolution

Date: 03 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Oct 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Harrison

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Callaghan

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mitchell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/06/09

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary britannia company formations LTD

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deansgate company formations LTD

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark william howarth

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed deborah carol griffiths

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael mitchell

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed patricia harrison

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed donna patricia callaghan

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed christine howard

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

JOHNSON FITTING LTD

158 ROBIN HEY,LEYLAND,PR26 7UR

Number:11214785
Status:ACTIVE
Category:Private Limited Company

LEVEL 99 LIFESTYLE LTD

FLAT 4, 27,LONDON,W12 9HS

Number:10894494
Status:ACTIVE
Category:Private Limited Company

SKALDY LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source