KIDS CHILDCARE STOCKPORT LTD

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusLIQUIDATION
Company No.08724271
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

KIDS CHILDCARE STOCKPORT LTD is an liquidation private limited company with number 08724271. It was incorporated 10 years, 7 months, 27 days ago, on 09 October 2013. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-10

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Old address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne Cooper

Change date: 2020-11-14

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2021

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-14

Officer name: Mrs Yvonne Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Old address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom

Change date: 2021-01-19

New address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-14

Psc name: Mrs Yvonne Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ

Old address: C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom

Change date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW

New address: C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW

Change date: 2018-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-08

Officer name: Mrs Yvonne Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Yvonne Cooper

Change date: 2014-12-08

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kids childcare cheadle LTD\certificate issued on 30/12/13

Documents

View document PDF

Change of name notice

Date: 30 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Richards

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Cooper

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Richards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fordington LTD\certificate issued on 07/11/13

Documents

View document PDF

Change of name notice

Date: 07 Nov 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Richards

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yvonne Cooper

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Richards

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Osker Heiman

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-22

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FHJ INVESTMENTS LIMITED

WEY COURT WEST,FARNHAM,GU9 7PT

Number:08973723
Status:ACTIVE
Category:Private Limited Company

HAMPTON PRINTING (EUROPE) LIMITED

32 MONK STREET,ABERGAVENNY,NP7 5NW

Number:10107553
Status:ACTIVE
Category:Private Limited Company

OOH MY WORLD VOYAGES LIMITED

COWAN & PARTNERS LTD 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC591239
Status:ACTIVE
Category:Private Limited Company

P L & L CONSTRUCTION SERVICES LIMITED

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:09732867
Status:ACTIVE
Category:Private Limited Company

PP O'CONNOR CONSTRUCTION LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:10444830
Status:ACTIVE
Category:Private Limited Company

SNA SERVICES LTD

UNIT F, 37,LONDON,E1 5LP

Number:11954453
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