- Company Overview for HEART OF THE VALLEY DAY CARE LIMITED (08661245)
- Filing history for HEART OF THE VALLEY DAY CARE LIMITED (08661245)
- People for HEART OF THE VALLEY DAY CARE LIMITED (08661245)
- More for HEART OF THE VALLEY DAY CARE LIMITED (08661245)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
01 Sep 2017 | PSC04 | Change of details for Mr Brian Carter as a person with significant control on 26 June 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Katy Spencer on 23 August 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
01 Feb 2017 | AP01 | Appointment of Mrs Katy Spencer as a director on 1 May 2016 | |
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AD01 | Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|