About

Registered Number: 04887245
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Established in 2003, Moonbeams Day Nursery Ltd has its registered office in Sutton Coldfield, West Midlands, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, Karon 05 September 2003 - 1
MOTION, Clair 05 September 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 May 2020
LIQ02 - N/A 14 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 14 September 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 02 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 03 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH03 - Change of particulars for secretary 15 August 2013
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 02 October 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 18 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 24 September 2008
MEM/ARTS - N/A 30 June 2008
CERTNM - Change of name certificate 17 June 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 27 November 2006
363s - Annual Return 27 November 2006
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.