Advanced company searchLink opens in new window

BALCHIN CHILDCARE LIMITED

Company number 05732244

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)
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
  • GBP 4
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