About

Registered Number: 05240457
Date of Incorporation: 24/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2019 (4 years and 7 months ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Winchcombe Farm Day Nursery Ltd was registered on 24 September 2004 with its registered office in West Midlands, it's status is listed as "Dissolved". This company has 2 directors listed as Reeve Taylor, Jessica, Carroll, Joanne. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Joanne 01 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
REEVE TAYLOR, Jessica 24 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2019
LIQ14 - N/A 14 June 2019
LIQ03 - N/A 25 March 2019
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 29 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2018
LIQ02 - N/A 29 January 2018
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 03 October 2017
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 October 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 16 October 2007
CERTNM - Change of name certificate 04 October 2007
363a - Annual Return 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 November 2006
AA - Annual Accounts 27 September 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
395 - Particulars of a mortgage or charge 29 January 2005
225 - Change of Accounting Reference Date 20 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
NEWINC - New incorporation documents 24 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.