- Company Overview for APPLEGREEN CHILDREN'S CARE LIMITED (06513166)
- Filing history for APPLEGREEN CHILDREN'S CARE LIMITED (06513166)
- People for APPLEGREEN CHILDREN'S CARE LIMITED (06513166)
- Charges for APPLEGREEN CHILDREN'S CARE LIMITED (06513166)
- More for APPLEGREEN CHILDREN'S CARE LIMITED (06513166)
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 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Apr 2017 | DS02 | Withdraw the company strike off application | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
01 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 May 2016 | AP01 | Appointment of Ms Christa Iris Echtle as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Mrs Bernadine Louise Gibson as a director on 29 April 2016 | |
09 May 2016 | AP01 | Appointment of Mr Jamie Alexander Wright as a director on 29 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Sharie Shienhmar as a director on 29 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Pallo Shienhmar as a director on 29 April 2016 | |
06 May 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
06 May 2016 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham B18 6BA to Mountfields House (Off Squirrel Way) Epinal Way Loughborough Leicestershire LE11 3GE on 6 May 2016 | |
06 May 2016 | TM02 | Termination of appointment of Sharie Shienhmar as a secretary on 29 April 2016 | |
06 May 2016 | MR04 | Satisfaction of charge 4 in full | |
06 May 2016 | MR04 | Satisfaction of charge 2 in full | |
06 May 2016 | MR04 | Satisfaction of charge 3 in full | |
06 May 2016 | MR04 | Satisfaction of charge 065131660006 in full | |
29 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
27 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|