- Company Overview for NORTH DERBYSHIRE CHILDCARE CLUBS NETWORK (03410959)
- Filing history for NORTH DERBYSHIRE CHILDCARE CLUBS NETWORK (03410959)
- People for NORTH DERBYSHIRE CHILDCARE CLUBS NETWORK (03410959)
- More for NORTH DERBYSHIRE CHILDCARE CLUBS NETWORK (03410959)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2012 | DS01 | Application to strike the company off the register | |
27 Nov 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 29 July 2012 no member list | |
09 Mar 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
02 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
31 Jul 2011 | AR01 | Annual return made up to 29 July 2011 no member list | |
29 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
07 Nov 2010 | AD01 | Registered office address changed from Unit 14 the Clock Tower Business Centre Works Road Hollingwood Chesterfield Derbyshire S43 2PE on 7 November 2010 | |
08 Aug 2010 | AR01 | Annual return made up to 29 July 2010 no member list | |
08 Aug 2010 | CH01 | Director's details changed for Mrs Wendy Haynes on 29 July 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Joyce Mary Miles on 29 July 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Ms Heather Jackson on 29 July 2010 | |
08 Aug 2010 | CH03 | Secretary's details changed for Wendy Haynes on 29 July 2010 | |
13 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Aug 2009 | 363a | Annual return made up to 29/07/09 | |
10 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Aug 2008 | 363a | Annual return made up to 29/07/08 | |
11 Aug 2008 | 288c | Director's Change of Particulars / heather jackson / 27/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 5; Street was: 56 holmley lane, now: snape hill crescent; Post Code was: S18 2HS, now: S18 2SG | |
16 Nov 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Aug 2007 | 363a | Annual return made up to 29/07/07 | |
22 Aug 2007 | 288c | Director's particulars changed | |
22 Aug 2007 | 288c | Director's particulars changed | |
22 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed |