- Company Overview for KIDSAFE LIMITED (03862360)
- Filing history for KIDSAFE LIMITED (03862360)
- People for KIDSAFE LIMITED (03862360)
- Insolvency for KIDSAFE LIMITED (03862360)
- More for KIDSAFE LIMITED (03862360)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 May 2020 | |
06 Jun 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2019 | AD01 | Registered office address changed from Mansion House 173 Wellington Road South Stockport Cheshire SK1 3UA to 41 Greek Street Stockport Cheshire SK3 8AX on 4 June 2019 | |
04 Jun 2019 | LIQ02 | Statement of affairs | |
04 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Apr 2013 | CH01 | Director's details changed for Philip Mears on 27 April 2013 | |
29 Apr 2013 | CH01 | Director's details changed for Louise Helen Mears on 27 April 2013 | |
29 Apr 2013 | CH03 | Secretary's details changed for Louise Helen Mears on 27 April 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |