About

Registered Number: 06732908
Date of Incorporation: 24/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 4 months ago)
Registered Address: 1st Floor 213 Ashley Road, Hale, Altrincham, Cheshire, WA15 9TB

 

Nurture Estates Ltd was founded on 24 October 2008, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 23 July 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 29 April 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 October 2011
RESOLUTIONS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 27 June 2011
AD01 - Change of registered office address 26 May 2011
AR01 - Annual Return 10 December 2010
AA01 - Change of accounting reference date 19 August 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AD01 - Change of registered office address 22 January 2010
288b - Notice of resignation of directors or secretaries 02 September 2009
395 - Particulars of a mortgage or charge 11 August 2009
287 - Change in situation or address of Registered Office 19 June 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.