- Company Overview for BALCHIN CHILDCARE LIMITED (05732244)
- Filing history for BALCHIN CHILDCARE LIMITED (05732244)
- People for BALCHIN CHILDCARE LIMITED (05732244)
- More for BALCHIN CHILDCARE LIMITED (05732244)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2011 | DS01 | Application to strike the company off the register | |
15 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Sharon Margaret Gatrell on 22 April 2010 | |
26 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 31 March 2010
|
|
21 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
09 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
15 May 2009 | 288c | Director's Change of Particulars / sharon gatrell / 12/05/2009 / HouseName/Number was: 1 the oaks, now: 68; Street was: brickyard lane, now: coppice avenue; Post Code was: BH22 9DH, now: BH22 9PJ | |
14 May 2009 | 288b | Appointment Terminated Director and Secretary emma balchin | |
14 May 2009 | 288a | Secretary appointed sally woodley | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 11 frogmore park drive camberley surrey GU17 0PG | |
20 Apr 2009 | 363a | Return made up to 06/03/09; no change of members | |
20 Apr 2009 | 288c | Director and Secretary's Change of Particulars / emma balchin / 01/03/2009 / HouseName/Number was: , now: 11; Street was: 29B frogmore park drive, now: frogmore park drive; Area was: , now: blackwater | |
20 Apr 2009 | 288c | Director's Change of Particulars / sharon gatrell / 01/03/2009 / Middle Name/s was: , now: margaret; HouseName/Number was: , now: 1 the oaks; Street was: 60 lancaster drive, now: brickyard lane; Area was: broadstone, now: ; Post Town was: poole, now: ferndown; Post Code was: BH18 9EL, now: BH22 9DH | |
20 Apr 2009 | 288c | Director's Change of Particulars / sally woodley / 01/03/2009 / HouseName/Number was: , now: 1 the oaks; Street was: 352 christchurch road, now: brickyard lane; Area was: west parley, now: ; Post Code was: BH22 8SN, now: BH22 9DH | |
08 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
04 Apr 2008 | 363s | Return made up to 06/03/08; no change of members | |
31 Dec 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
22 Oct 2007 | 287 | Registered office changed on 22/10/07 from: 29B frogmore park drive blackwater camberley surrey GU17 0PG | |
13 Apr 2007 | 363(287) |
Registered office changed on 13/04/07
|
|
13 Apr 2007 | 363s | Return made up to 06/03/07; full list of members | |
27 Jul 2006 | 288a | New director appointed | |
27 Jul 2006 | 288a | New director appointed | |
21 Jul 2006 | 288a | New secretary appointed |