- Company Overview for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- Filing history for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- People for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- Insolvency for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- More for THE MOBILE CRECHE COMPANY LIMITED (06640325)
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) |
---|---|---|---|
17 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2024 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 6 April 2024 | |
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2023 | |
15 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
18 Oct 2021 | LIQ02 | Statement of affairs | |
18 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
21 Feb 2020 | CH01 | Director's details changed for Ms Julie Annette Williams on 21 February 2020 | |
21 Feb 2020 | PSC04 | Change of details for Ms Julie Annette Williams as a person with significant control on 21 February 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE England to Military House 24 Castle Street Chester CH1 2DS on 4 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from 6 Paignton Road Southampton SO16 4NP to 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE on 15 October 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jul 2017 | PSC04 | Change of details for Ms Julie Annette Williams as a person with significant control on 6 April 2016 | |
17 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |