- Company Overview for HOLLY OAKS DAY CARE SERVICES C.I.C. (09349003)
- Filing history for HOLLY OAKS DAY CARE SERVICES C.I.C. (09349003)
- People for HOLLY OAKS DAY CARE SERVICES C.I.C. (09349003)
- More for HOLLY OAKS DAY CARE SERVICES C.I.C. (09349003)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
28 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
12 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from Hollymoor Centre 8 Manor Park Grove Northfield Birmingham West Midlands B31 5ER to 45 Woodfort Road Woodfort Road Birmingham B43 5QN on 26 February 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
24 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | CH01 | Director's details changed for Mrs Geraldine Doyle on 26 November 2015 | |
26 Nov 2015 | CERTNM |
Company name changed holly oaks day care services LTD\certificate issued on 26/11/15
|
|
26 Nov 2015 | CICCON |
Change of name
|
|
26 Nov 2015 | CONNOT | Change of name notice | |
04 Sep 2015 | AP01 | Appointment of Mrs Sylvia Cartwright as a director on 1 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr Gerald Doyle as a director on 1 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Janet Doyle as a director on 31 August 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from Wingletang Quantry Lane Stourbridge Worcestershire DY9 9UU England to Hollymoor Centre 8 Manor Park Grove Northfield Birmingham West Midlands B31 5ER on 9 February 2015 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|