CHILD'S PLAY NURSERY LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1326 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 2 December 2011

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
18 GOLDFINCH CLOSE
HEYSHAM
MORECAMBE
LANCASHIRE
LA3 2WD
ENGLAND

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
BRIDGE HOUSE WEST END ROAD
MORECAMBE
LANCASHIRE
LA4 4EF
UNITED KINGDOM

View Document

20/03/1220 March 2012 PREVEXT FROM 30/06/2011 TO 02/12/2011

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
C/O WHA
56A MAIN ROAD
BOLTON LE SANDS
CARNFORTH
LANCASHIRE
LA5 8DN
ENGLAND

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY CHILD / 01/11/2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHILD / 01/11/2009

View Document

30/08/1030 August 2010 REGISTERED OFFICE CHANGED ON 30/08/2010 FROM
56A MAIN ROAD
BOLTON LE SANDS
CARNFORTH
LANCASHIRE
LA5 8DN

View Document

30/08/1030 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM:
33 VICTORIA STREET
MORECAMBE
LANCASHIRE
LA4 4AF

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 S366A DISP HOLDING AGM 11/06/03

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM:
MINSHULL HOUSE 67 WELLINGTON
ROAD NORTH, STOCKPORT
CHESHIRE SK4 2LP

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/06/0311 June 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company