- Company Overview for GIRLCHILD LIMITED (06079858)
- Filing history for GIRLCHILD LIMITED (06079858)
- People for GIRLCHILD LIMITED (06079858)
- More for GIRLCHILD LIMITED (06079858)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2016 | DS01 | Application to strike the company off the register | |
04 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
17 Nov 2015 | TM01 | Termination of appointment of Pauline Jane Platt as a director on 14 November 2015 | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH01 | Director's details changed for Mrs Christina Marise Phipps on 1 March 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mrs Ruth Caroline Rooney on 1 March 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Pauline Jane Platt on 1 March 2013 | |
04 Feb 2014 | CH03 | Secretary's details changed for Mrs Ruth Caroline Rooney on 1 March 2013 | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Mar 2013 | AD01 | Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 6 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
06 Mar 2013 | AD01 | Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 6 March 2013 | |
05 Mar 2013 | AD01 | Registered office address changed from Suites 4 + 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS United Kingdom on 5 March 2013 | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
14 May 2010 | AD01 | Registered office address changed from 1 Holly Road Macclesfield Cheshire SK11 8JA on 14 May 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders |