UKBizDB.co.uk

TWINKLE TOES NURSERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Twinkle Toes Nursery Limited. The company was founded 14 years ago and was given the registration number 06936935. The firm's registered office is in FAVERSHAM. You can find them at Grounds Of The Abbey School, London Road, Faversham, Kent. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TWINKLE TOES NURSERY LIMITED
Company Number:06936935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 June 2009
End of financial year:31 August 2014
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Grounds Of The Abbey School, London Road, Faversham, Kent, ME13 8RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grounds Of The Abbey School, London Road, Faversham, United Kingdom, ME13 8RZ

Director31 January 2010Active
22, Belmont Road, Faversham, United Kingdom, ME13 8SE

Director17 June 2009Active

People with Significant Control

Victoria Elizabeth Camp
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Address:Grounds Of The Abbey School, London Road, Faversham, ME13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-17Gazette

Gazette dissolved liquidation.

Download
2021-09-17Insolvency

Liquidation compulsory completion.

Download
2020-04-03Insolvency

Liquidation compulsory winding up order.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-07-06Gazette

Gazette filings brought up to date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-08Gazette

Gazette filings brought up to date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-18Gazette

Gazette notice compulsory.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Officers

Change person director company with change date.

Download
2013-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Officers

Change person director company with change date.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download
2013-02-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.