- Company Overview for LITTLE ANGELS DAY CARE CENTRE LIMITED (06329070)
- Filing history for LITTLE ANGELS DAY CARE CENTRE LIMITED (06329070)
- People for LITTLE ANGELS DAY CARE CENTRE LIMITED (06329070)
- Insolvency for LITTLE ANGELS DAY CARE CENTRE LIMITED (06329070)
- More for LITTLE ANGELS DAY CARE CENTRE LIMITED (06329070)
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) |
---|---|---|---|
03 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2018 | |
07 Feb 2017 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Sutton Coldfield West Midlands B74 2UG to 79 Caroline Street Birmingham B3 1UP on 7 February 2017 | |
02 Feb 2017 | 4.70 | Declaration of solvency | |
02 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
12 May 2016 | CH01 | Director's details changed for Catherine Naughton on 12 May 2016 | |
20 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
05 Aug 2015 | AR01 | Annual return made up to 31 July 2015 no member list | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Peter Conley as a director on 5 April 2010 | |
01 Aug 2014 | AR01 | Annual return made up to 31 July 2014 no member list | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 31 July 2013 no member list | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 31 July 2012 no member list | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 31 July 2011 no member list | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 17 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 31 July 2010 no member list | |
16 Feb 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Jan 2010 | TM02 | Termination of appointment of Cornelia Willetts as a secretary |