- Company Overview for KIDS CHILDCARE HIGH LANE LTD (08724280)
- Filing history for KIDS CHILDCARE HIGH LANE LTD (08724280)
- People for KIDS CHILDCARE HIGH LANE LTD (08724280)
- More for KIDS CHILDCARE HIGH LANE LTD (08724280)
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
|
|
01 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
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
|
|
07 Nov 2013 | CERTNM |
Company name changed kerringmoor LTD\certificate issued on 07/11/13
|
|
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 |