Advanced company searchLink opens in new window

LITTLE ANGELS DAY CARE CENTRE LIMITED

Company number 06329070

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
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