Advanced company searchLink opens in new window

EDDY'S CHILDCARE LIMITED

Company number 07708660

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2022 DS01 Application to strike the company off the register
01 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 July 2021
27 Apr 2022 AD01 Registered office address changed from Austin Farm Academy Delamere Road Plymouth PL6 5XQ England to 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR on 27 April 2022
07 Jan 2022 TM02 Termination of appointment of Rachael Milling as a secretary on 22 December 2021
07 Jan 2022 TM01 Termination of appointment of Claire Herbert as a director on 5 January 2022
07 Jan 2022 TM01 Termination of appointment of Rachael Milling as a director on 2 December 2021
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with updates
22 Jun 2021 AA Total exemption full accounts made up to 31 July 2020
02 Sep 2020 PSC01 Notification of Peter Douglas Hume as a person with significant control on 1 September 2020
02 Sep 2020 PSC07 Cessation of Peter Douglas Hume as a person with significant control on 2 September 2020
02 Sep 2020 TM02 Termination of appointment of Peter Douglas Hume as a secretary on 31 August 2020
02 Sep 2020 AP03 Appointment of Mrs Rachael Milling as a secretary on 31 August 2020
02 Sep 2020 AP01 Appointment of Mrs Claire Herbert as a director on 31 August 2020
02 Sep 2020 AP01 Appointment of Mrs Rachael Milling as a director on 31 August 2020
02 Sep 2020 TM01 Termination of appointment of Amanda Jane Spencer as a director on 2 September 2020
02 Sep 2020 TM01 Termination of appointment of Janette Gail Rood as a director on 2 August 2020
02 Sep 2020 TM02 Termination of appointment of Amanda Spencer as a secretary on 2 August 2020
28 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 AD01 Registered office address changed from Eddy's Childcare Cic St Edward's Primary Fort Austin Ave Plymouth Devon PL6 5st to Austin Farm Academy Delamere Road Plymouth PL6 5XQ on 7 August 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates