- Company Overview for KINGS ROAD CHURCH CHILDREN'S CENTRE LTD (06761853)
- Filing history for KINGS ROAD CHURCH CHILDREN'S CENTRE LTD (06761853)
- People for KINGS ROAD CHURCH CHILDREN'S CENTRE LTD (06761853)
- More for KINGS ROAD CHURCH CHILDREN'S CENTRE LTD (06761853)
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 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2015 | AD01 | Registered office address changed from Lagley Hall Douglas Gardens Berkhamsted Hertfordshire HP4 3PE to Eaglesfield Montague Road Berkhamsted Hertfordshire HP4 3DZ on 4 February 2015 | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2014 | DS01 | Application to strike the company off the register | |
13 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Dec 2013 | AR01 | Annual return made up to 1 December 2013 no member list | |
02 Dec 2013 | AD04 | Register(s) moved to registered office address | |
11 Mar 2013 | AP01 | Appointment of Mr Simon John Walker as a director on 4 March 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 1 December 2012 no member list | |
12 Dec 2012 | TM01 | Termination of appointment of Stephen John Bailey as a director on 30 June 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Stephen John Bailey as a director on 30 June 2012 | |
16 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Jul 2012 | TM02 | Termination of appointment of Stephen John Bailey as a secretary on 4 July 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 1 December 2011 no member list | |
14 Dec 2011 | AD02 | Register inspection address has been changed from Beulah Chapel Kings Road Berkhamsted Hertfordshire HP4 3BD England | |
05 Jul 2011 | AP01 | Appointment of Dr Helen Elizabeth Manton as a director | |
02 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
18 May 2011 | AD01 | Registered office address changed from Kings Road Church Kings Road Berkhamsted Hertfordshire HP4 3BD England on 18 May 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 1 December 2010 no member list | |
22 Dec 2010 | CH01 | Director's details changed for Ronald Stuart White on 30 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Raymond Toms on 30 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Rachel Merle Swaffield on 30 November 2010 | |
22 Dec 2010 | CH01 | Director's details changed for Stephen John Bailey on 30 November 2010 | |
18 Oct 2010 | AP03 | Appointment of Mr Stephen John Bailey as a secretary |