Advanced company searchLink opens in new window

CHILDCARE AND PLAYDYNAMICS LIMITED

Company number 06261433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
24 Nov 2021 AA Accounts for a dormant company made up to 31 May 2021
17 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
07 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 May 2018
11 Jul 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
24 Apr 2018 TM02 Termination of appointment of Helen Margaret Sims as a secretary on 24 April 2018
24 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
21 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with no updates
17 Jul 2017 PSC01 Notification of Linda Joyce Nash-Hamblin as a person with significant control on 6 April 2016
09 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
25 Aug 2015 CH01 Director's details changed for Linda Joyce Nash-Hamblin on 1 August 2015
24 Aug 2015 AD01 Registered office address changed from 8 Cowen Close Crewkerne Somerset TA18 8JF to 4B Pollard House Off West Street Crewkerne Somerset TA18 7LA on 24 August 2015
26 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
21 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
26 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
25 Jun 2014 CH01 Director's details changed for Linda Joyce Nash-Hamblin on 1 May 2014
25 Jun 2014 AD01 Registered office address changed from 25 Coniston Road Woking Surrey GU22 9HU on 25 June 2014