THRAPSTON CHILD CARE LIMITED

Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA
StatusCONVERTED-CLOSED
Company No.07108176
Category
Incorporated18 Dec 2009
Age14 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution13 Sep 2016
Years7 years, 8 months, 21 days

SUMMARY

THRAPSTON CHILD CARE LIMITED is an converted-closed with number 07108176. It was incorporated 14 years, 5 months, 17 days ago, on 18 December 2009 and it was dissolved 7 years, 8 months, 21 days ago, on 13 September 2016. The company address is Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA.



Company Fillings

Miscellaneous

Date: 13 Sep 2016

Category: Miscellaneous

Type: MISC

Description: Forms b & z convert to rs

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-24

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Burbidge

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Olivia Birch

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 24 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Geoffrey Parker

Appointment date: 2012-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mrs Olivia Birch

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Joyce Fitzjohn

Appointment date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Helen Rita Wiseman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Patrick Hugo Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isobel Burbidge

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ridler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 06 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 15 May 2012

Action Date: 26 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-26

Made up date: 2012-01-26

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ridler

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilkes

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: Greyfriars Court Paradise Square Oxford OX1 1BE

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2012

Action Date: 26 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-26

Made up date: 2012-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2011

Action Date: 06 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2010

Action Date: 06 Aug 2010

Category: Accounts

Type: AA01

New date: 2010-08-06

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: the Old Post Office Antlands Lane East Horley Surrey RH6 9TE

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Robinson

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Wilkes

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shannon

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2010

Action Date: 19 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-19

Old address: 18 Furzefield Road Reigate Surrey RH2 7HG England

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Malcolm Campbell Shannon

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Fieldhouse

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01792221
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AXTASA LIMITED

12 ELIZABETH ROAD,LONDON,N15 5LG

Number:08155378
Status:ACTIVE
Category:Private Limited Company

DAN DAN PROPERTY AND MANAGEMENT LTD

10A STOKE NEWINGTON HIGH STREET,LONDON,N16 7PL

Number:11493996
Status:ACTIVE
Category:Private Limited Company

DRONE RECONNAISSANCE SERVICES LIMITED

59 KENT AVENUE,ASHFORD,TN24 8NG

Number:11853340
Status:ACTIVE
Category:Private Limited Company

IMPACT 2 MAKE THE DIFFERENCE LIMITED

69 SHORTLANDS CLOSE,BELVEDERE,DA17 5QY

Number:11334340
Status:ACTIVE
Category:Private Limited Company

STONEHENGE WEALTH MANAGEMENT LIMITED

FLAT D 24,LONDON,SE7 7PH

Number:08117580
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source