- Company Overview for KIDS SERVICES (MERIBEL) LIMITED (04381733)
- Filing history for KIDS SERVICES (MERIBEL) LIMITED (04381733)
- People for KIDS SERVICES (MERIBEL) LIMITED (04381733)
- More for KIDS SERVICES (MERIBEL) LIMITED (04381733)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
08 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
05 Mar 2018 | AD01 | Registered office address changed from 5 Lawnswood Drive Morecambe LA3 3LU England to 5 Lawnswood Drive Morecambe LA3 3LU on 5 March 2018 | |
05 Mar 2018 | PSC04 | Change of details for Miss Shirley Ann O'neill as a person with significant control on 5 March 2018 | |
05 Mar 2018 | CH03 | Secretary's details changed for Shirley Ann O'neill on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Shirley O'neill Apartment 43 Grosvenor Apartments Sandylands Promenade Morecambe Lancashire LA3 1GW to 5 Lawnswood Drive Morecambe LA3 3LU on 5 March 2018 | |
04 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
04 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
20 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AD01 | Registered office address changed from C/O Shirley O'neill Apartment 43 Grosvenor Apartments Sandylands Promenade Morecambe Lancashire LA3 1GW England to C/O Shirley O'neill Apartment 43 Grosvenor Apartments Sandylands Promenade Morecambe Lancashire LA3 1GW on 26 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from C/O C/O Shirley O'neill 16 Beach Street Morecambe Lancashire LA4 6BT to C/O Shirley O'neill Apartment 43 Grosvenor Apartments Sandylands Promenade Morecambe Lancashire LA3 1GW on 26 March 2015 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
04 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders |