Advanced company searchLink opens in new window

ABC 123 DAYCARE LIMITED

Company number 06212012

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2014 DS01 Application to strike the company off the register
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 April 2012
31 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/08/2012
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
31 May 2011 CH01 Director's details changed for Timothy Paul Davis on 31 May 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jul 2009 363a Return made up to 13/04/09; full list of members
11 May 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Feb 2009 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
09 May 2008 363a Return made up to 13/04/08; full list of members
08 May 2008 288c Director's change of particulars / timothy davis / 14/04/2008
08 May 2008 288c Director and secretary's change of particulars / kathrine davis / 14/04/2008
19 Feb 2008 287 Registered office changed on 19/02/08 from: oakfield lodge, main street grendon underwood bucks HP18 0SL
11 Dec 2007 225 Accounting reference date extended from 30/04/08 to 31/08/08
25 Apr 2007 288a New director appointed
25 Apr 2007 288a New secretary appointed;new director appointed
25 Apr 2007 288b Secretary resigned