Advanced company searchLink opens in new window

KIDS CHILDCARE HIGH LANE LTD

Company number 08724280

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
10 Jul 2018 AD01 Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018
10 Jul 2018 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018
24 May 2018 AA Micro company accounts made up to 31 August 2017
17 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
01 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
09 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
23 Jun 2014 AA01 Current accounting period shortened from 31 October 2014 to 31 August 2014
11 Dec 2013 TM01 Termination of appointment of Yvonne Cooper as a director
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
07 Nov 2013 CERTNM Company name changed kerringmoor LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-24
07 Nov 2013 CONNOT Change of name notice
30 Oct 2013 AP03 Appointment of Mrs Julie Richards as a secretary
30 Oct 2013 AP01 Appointment of Mrs Yvonne Cooper as a director
30 Oct 2013 AP01 Appointment of Mr Julie Richards as a director
22 Oct 2013 TM01 Termination of appointment of Osker Heiman as a director
22 Oct 2013 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 22 October 2013
09 Oct 2013 NEWINC Incorporation