- Company Overview for THE CHILDRENS AND FAMILY CENTRE, SHIRLEY (03415938)
- Filing history for THE CHILDRENS AND FAMILY CENTRE, SHIRLEY (03415938)
- People for THE CHILDRENS AND FAMILY CENTRE, SHIRLEY (03415938)
- Insolvency for THE CHILDRENS AND FAMILY CENTRE, SHIRLEY (03415938)
- More for THE CHILDRENS AND FAMILY CENTRE, SHIRLEY (03415938)
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) |
---|---|---|---|
27 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from 25 Shrublands Avenue Croydon CR0 8JD to 257B Croydon Road Beckenham Kent BR3 3PS on 22 December 2017 | |
21 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2017 | LIQ02 | Statement of affairs | |
20 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
25 Feb 2016 | AP01 | Appointment of Mrs Tina Maria Mcmenamin as a director on 17 February 2016 | |
17 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 | Annual return made up to 10 September 2015 no member list | |
11 Sep 2015 | AP01 | Appointment of Mrs Wendy Bryant-Chesworth as a director on 15 July 2015 | |
09 Feb 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
11 Sep 2014 | AR01 | Annual return made up to 10 September 2014 no member list | |
11 Sep 2014 | TM01 | Termination of appointment of Gerald Dale Hobbs as a director on 6 January 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Isabelle Maud Catherine Culhane as a director on 6 January 2014 | |
11 Sep 2014 | TM02 | Termination of appointment of Isabelle Maud Catherine Culhane as a secretary on 6 January 2014 | |
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
08 Oct 2013 | AR01 | Annual return made up to 6 August 2013 no member list | |
08 Oct 2013 | AD01 | Registered office address changed from 34 Lilac Gardens Croydon CR0 8NR United Kingdom on 8 October 2013 | |
05 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 6 August 2012 no member list |