KIDS CHILDCARE STOCKPORT LTD
Status | LIQUIDATION |
Company No. | 08724271 |
Category | Private Limited Company |
Incorporated | 09 Oct 2013 |
Age | 10 years, 7 months, 27 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 05 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Oct 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 30 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Richards
Documents
Appoint person secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yvonne Cooper
Documents
Termination secretary company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Richards
Documents
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
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
Change of name notice
Date: 07 Nov 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Julie Richards
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Yvonne Cooper
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Richards
Documents
Termination director company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Osker Heiman
Documents
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
Incorporation company
Date: 09 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
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 |
UNIT F, 37,LONDON,E1 5LP
Number: | 11954453 |
Status: | ACTIVE |
Category: | Private Limited Company |