Advanced company searchLink opens in new window

CREATIVE BABYSITTERS LIMITED

Company number 07815580

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
05 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,400
06 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2,400
04 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
12 Nov 2013 AD01 Registered office address changed from 60 Millacres Ware Herts SG12 9PU on 12 November 2013
05 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,400
26 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from 4 Tamworth Bracknell Berkshire RG12 0TU United Kingdom on 23 October 2012
23 Oct 2012 TM02 Termination of appointment of Robyn Day as a secretary
25 Sep 2012 TM01 Termination of appointment of Keeley Sharland as a director
25 Sep 2012 TM01 Termination of appointment of Ian Sharland as a director
25 Sep 2012 AP03 Appointment of Martin Skarendahl as a secretary
25 Sep 2012 TM01 Termination of appointment of Howard Day as a director
19 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)