Advanced company searchLink opens in new window

THE MOTHER & BABY SHOP LIMITED

Company number 06375676

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
21 Feb 2014 CH01 Director's details changed for Derrick Mkandla on 21 February 2014
21 Feb 2014 CH03 Secretary's details changed for Angela Mkandla on 21 February 2014
17 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
23 Nov 2010 CH01 Director's details changed for Derrick Mkandla on 19 September 2010
07 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
15 Jan 2009 AA Total exemption small company accounts made up to 30 September 2008
02 Oct 2008 363a Return made up to 19/09/08; full list of members
05 Oct 2007 287 Registered office changed on 05/10/07 from: c/o ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS
05 Oct 2007 288a New secretary appointed
05 Oct 2007 288a New director appointed
02 Oct 2007 288b Secretary resigned
02 Oct 2007 288b Director resigned
19 Sep 2007 NEWINC Incorporation