Advanced company searchLink opens in new window

CHILD & CHILD LIMITED

Company number 05087191

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)
09 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2021
04 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
25 Nov 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2019 600 Appointment of a voluntary liquidator
08 Nov 2019 AD01 Registered office address changed from C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 8 November 2019
31 Oct 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
31 Oct 2019 AM10 Administrator's progress report
11 Sep 2019 AM07 Result of meeting of creditors
04 Sep 2019 AM02 Statement of affairs with form AM02SOA
22 Jul 2019 AM03 Statement of administrator's proposal
16 Jul 2019 AM01 Appointment of an administrator
16 Jul 2019 AD01 Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 16 July 2019
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
03 Jan 2019 AA Full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with updates
03 Apr 2018 PSC01 Notification of Mohammad Hakim as a person with significant control on 15 June 2017
03 Apr 2018 TM01 Termination of appointment of Andrew Cormac Smith as a director on 31 March 2018
03 Apr 2018 PSC07 Cessation of Andrew Cormac Smith as a person with significant control on 15 June 2017
26 Jan 2018 TM01 Termination of appointment of Christopher Lloyd as a director on 26 January 2018
04 Jan 2018 AA Full accounts made up to 31 March 2017
14 Jul 2017 MA Memorandum and Articles of Association
30 Jun 2017 SH10 Particulars of variation of rights attached to shares
30 Jun 2017 SH08 Change of share class name or designation