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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 January 2005 | Outstanding |
N/A |