First Class Nursery (Lancashire) Ltd was registered on 25 April 2006, it's status is listed as "Liquidation". We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODWORTH, Susan Elizabeth | 25 April 2006 | - | 1 |
METCALFE, Elaine Margaret | 25 April 2006 | 20 May 2014 | 1 |
Document Type | Date | |
---|---|---|
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 September 2017 | |
LIQ10 - N/A | 27 September 2017 | |
LIQ03 - N/A | 10 August 2017 | |
AD01 - Change of registered office address | 30 June 2016 | |
RESOLUTIONS - N/A | 28 June 2016 | |
4.20 - N/A | 28 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
MR01 - N/A | 13 August 2015 | |
AR01 - Annual Return | 20 May 2015 | |
TM02 - Termination of appointment of secretary | 20 May 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AR01 - Annual Return | 07 May 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
AD01 - Change of registered office address | 07 May 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 13 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 January 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 04 February 2011 | |
MG01 - Particulars of a mortgage or charge | 29 December 2010 | |
MG01 - Particulars of a mortgage or charge | 10 December 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
363a - Annual Return | 17 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 18 June 2008 | |
AA - Annual Accounts | 15 October 2007 | |
225 - Change of Accounting Reference Date | 18 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2007 | |
363a - Annual Return | 18 June 2007 | |
287 - Change in situation or address of Registered Office | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
NEWINC - New incorporation documents | 25 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2015 | Outstanding |
N/A |
Legal mortgage | 23 December 2010 | Outstanding |
N/A |
Debenture | 07 December 2010 | Outstanding |
N/A |
Legal charge | 29 August 2006 | Fully Satisfied |
N/A |
Debenture | 25 May 2006 | Fully Satisfied |
N/A |