- Company Overview for THE WENDY HOUSE (CHILDCARE) LIMITED (05514921)
- Filing history for THE WENDY HOUSE (CHILDCARE) LIMITED (05514921)
- People for THE WENDY HOUSE (CHILDCARE) LIMITED (05514921)
- Charges for THE WENDY HOUSE (CHILDCARE) LIMITED (05514921)
- More for THE WENDY HOUSE (CHILDCARE) LIMITED (05514921)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2018 | DS01 | Application to strike the company off the register | |
02 Jul 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2018 | AD01 | Registered office address changed from Forster House 2-4 Forster Avenue Bedlington Northumberland NE22 6EW to 65 North Seaton Road Newbiggin-by-the-Sea Northumberland NE64 6XR on 19 April 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mrs Wendy Monaghan on 18 April 2018 | |
18 Apr 2018 | CH03 | Secretary's details changed for Wendy Monaghan on 18 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mrs Wendy Monaghan as a person with significant control on 18 April 2018 | |
18 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Dale Monaghan as a director on 26 January 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
|
|
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Dale Monaghan on 8 August 2011 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 |