Advanced company searchLink opens in new window

CHILDCARE INTERNATIONAL LIMITED

Company number 02752378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
18 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
02 Nov 2021 LIQ02 Statement of affairs
25 Oct 2021 600 Appointment of a voluntary liquidator
25 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
30 Sep 2021 AD01 Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE to Allan House 10 John Princes Street London W1G 0AH on 30 September 2021
02 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
23 May 2018 AA Total exemption full accounts made up to 30 September 2017
09 Nov 2017 CS01 Confirmation statement made on 24 September 2017 with updates
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
01 May 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
30 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
20 Oct 2014 CH01 Director's details changed for Mrs Sandra Lynn Kibel on 16 January 2014
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2