Advanced company searchLink opens in new window

HOPSCOTCH CHILDCARE LIMITED

Company number 06533020

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-03-29
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