- Company Overview for HOPSCOTCH CHILDCARE LIMITED (06533020)
- Filing history for HOPSCOTCH CHILDCARE LIMITED (06533020)
- People for HOPSCOTCH CHILDCARE LIMITED (06533020)
- Insolvency for HOPSCOTCH CHILDCARE LIMITED (06533020)
- More for HOPSCOTCH CHILDCARE LIMITED (06533020)
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) |
---|---|---|---|
04 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from C/O Leonard Curtis 6th Floor Walker House,Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 8 February 2023 | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2022 | |
27 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
14 May 2021 | LIQ01 | Declaration of solvency | |
16 Apr 2021 | AD01 | Registered office address changed from First Floor Cropton House Three Tuns Lane Formby Liverpool L37 4AQ England to C/O Leonard Curtis 6th Floor Walker House,Exchange Flags Liverpool L2 3YL on 16 April 2021 | |
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
14 Oct 2020 | AD01 | Registered office address changed from Clock Tower House Trueman Street Liverpool Merseyside L3 2BA to First Floor Cropton House Three Tuns Lane Formby Liverpool L37 4AQ on 14 October 2020 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2018 | AAMD | Amended total exemption full accounts made up to 31 October 2017 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 May 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
14 May 2018 | PSC01 | Notification of Susan Marie Adamson as a person with significant control on 6 April 2016 | |
18 Apr 2018 | PSC04 | Change of details for Ms Susan Marie Adamson as a person with significant control on 6 April 2016 | |
18 Apr 2018 | PSC01 | Notification of Susan Marie Adamson as a person with significant control on 6 April 2016 | |
18 Apr 2018 | CH01 | Director's details changed for Ms Susan Marie Adamson on 1 January 2018 |