Based in Leeds, Poppyfields Day Nursery Ltd was setup in 2005, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEADS, Deborah Jane | 08 February 2006 | 09 February 2006 | 1 |
PERFITT, Katie Joanne Maxine | 08 February 2006 | 30 November 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 March 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 23 December 2015 | |
AD01 - Change of registered office address | 10 June 2015 | |
4.40 - N/A | 02 March 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2013 | |
AD01 - Change of registered office address | 18 December 2012 | |
RESOLUTIONS - N/A | 03 December 2012 | |
RESOLUTIONS - N/A | 03 December 2012 | |
4.20 - N/A | 03 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 December 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 29 September 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 10 October 2010 | |
CH01 - Change of particulars for director | 10 October 2010 | |
CH03 - Change of particulars for secretary | 10 October 2010 | |
AA - Annual Accounts | 01 June 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 01 July 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2006 | |
363a - Annual Return | 11 September 2006 | |
395 - Particulars of a mortgage or charge | 06 April 2006 | |
288b - Notice of resignation of directors or secretaries | 22 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
NEWINC - New incorporation documents | 31 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 01 February 2008 | Outstanding |
N/A |
Debenture | 29 March 2006 | Outstanding |
N/A |