- Company Overview for CHILD & COMPANY LIMITED (02102829)
- Filing history for CHILD & COMPANY LIMITED (02102829)
- People for CHILD & COMPANY LIMITED (02102829)
- More for CHILD & COMPANY LIMITED (02102829)
| 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) |
|---|---|---|---|
| 11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 21 Apr 2015 | DS01 | Application to strike the company off the register | |
| 06 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
| 22 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 14 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
| 08 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 21 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
| 17 Dec 2012 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
| 14 Dec 2012 | TM01 | Termination of appointment of Alan Mills as a director | |
| 14 Dec 2012 | TM01 | Termination of appointment of Gary Stewart as a director | |
| 10 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
| 10 Aug 2012 | TM02 | Termination of appointment of Christine Russell as a secretary | |
| 24 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 02 Apr 2012 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
| 02 Apr 2012 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
| 19 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
| 18 Jan 2012 | CH01 | Director's details changed for Mr Gary Robert Mcneilly Stewart on 18 January 2012 | |
| 09 Nov 2011 | CH01 | Director's details changed for Andrew James Nicholson on 8 November 2011 | |
| 26 Oct 2011 | AP01 | Appointment of Andrew James Nicholson as a director | |
| 25 Oct 2011 | TM01 | Termination of appointment of Barbara Wallace as a director | |
| 24 Oct 2011 | AP03 |
Appointment of Miss Christine Anne Russell as a secretary
|
|
| 24 Oct 2011 | TM02 |
Termination of appointment of Yvonne Wood as a secretary
|
|
| 25 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 11 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders |