Advanced company searchLink opens in new window

WHITE MERE CHILDCARE

Company number 08428556

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)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Nov 2016 4.68 Liquidators' statement of receipts and payments to 13 August 2016
25 Aug 2015 AD01 Registered office address changed from White Mere Community Primary School Sherburn Way Wardley Gateshead Tyne & Wear NE10 8BA to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 25 August 2015
24 Aug 2015 4.20 Statement of affairs with form 4.19
24 Aug 2015 600 Appointment of a voluntary liquidator
24 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-14
30 Jul 2015 TM01 Termination of appointment of Paul Arthur Tomlinson as a director on 29 July 2015
17 Jul 2015 CH01 Director's details changed for Jonathan Michael Etherington on 1 April 2015
17 Jul 2015 TM02 Termination of appointment of Deborah Stratton as a secretary on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Claire Victoria Glister as a director on 9 July 2015
31 Mar 2015 AR01 Annual return made up to 4 March 2015 no member list
15 Dec 2014 AP01 Appointment of Mr Paul Arthur Tomlinson as a director on 20 November 2014
15 Dec 2014 AP01 Appointment of Jonathan Michael Etherington as a director on 20 November 2014
15 Dec 2014 AP01 Appointment of Claire Victoria Glister as a director on 20 November 2014
10 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
04 Dec 2014 TM01 Termination of appointment of Helen Hutchinson as a director on 20 November 2014
04 Dec 2014 TM01 Termination of appointment of Gemma Louise Richardson as a director on 20 November 2014
25 Mar 2014 AR01 Annual return made up to 4 March 2014 no member list
16 Sep 2013 AP03 Appointment of Mrs Deborah Stratton as a secretary
16 Sep 2013 TM01 Termination of appointment of Paul Tomlinson as a director
13 Sep 2013 TM01 Termination of appointment of Jonathan Etherington as a director
10 Jul 2013 AP01 Appointment of Mr Paul Arthur Tomlinson as a director
04 Mar 2013 NEWINC Incorporation