Download leads from Nexok and grow your business. Find out more

Childcare Staff Ltd

Documents

Total Documents69
Total Pages199

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off
3 November 2015Final Gazette dissolved via compulsory strike-off
21 July 2015First Gazette notice for compulsory strike-off
21 July 2015First Gazette notice for compulsory strike-off
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
9 December 2014Registered office address changed from 1St Floor 165 Whiteladies Road Bristol BS8 2RN to 127 Hampton Road Bristol BS6 6JE on 9 December 2014
9 December 2014Registered office address changed from 1St Floor 165 Whiteladies Road Bristol BS8 2RN to 127 Hampton Road Bristol BS6 6JE on 9 December 2014
9 December 2014Registered office address changed from 1St Floor 165 Whiteladies Road Bristol BS8 2RN to 127 Hampton Road Bristol BS6 6JE on 9 December 2014
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 40
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
18 April 2013Secretary's details changed for David Frank William Sadler on 16 March 2012
18 April 2013Director's details changed for Nigel Berridge on 16 March 2012
18 April 2013Secretary's details changed for David Frank William Sadler on 16 March 2012
18 April 2013Director's details changed for David Frank William Sadler on 16 March 2012
18 April 2013Director's details changed for Nigel Berridge on 16 March 2012
18 April 2013Director's details changed for David Frank William Sadler on 16 March 2012
26 December 2012Total exemption small company accounts made up to 31 March 2012
26 December 2012Total exemption small company accounts made up to 31 March 2012
30 May 2012Annual return made up to 15 March 2012 with a full list of shareholders
30 May 2012Annual return made up to 15 March 2012 with a full list of shareholders
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
27 July 2010Compulsory strike-off action has been discontinued
27 July 2010Compulsory strike-off action has been discontinued
26 July 2010Annual return made up to 15 March 2010 with a full list of shareholders
26 July 2010Annual return made up to 15 March 2010 with a full list of shareholders
13 July 2010First Gazette notice for compulsory strike-off
13 July 2010First Gazette notice for compulsory strike-off
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
2 July 2009Return made up to 15/03/09; full list of members
2 July 2009Return made up to 15/03/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 October 2008Return made up to 15/03/08; full list of members
3 October 2008Return made up to 15/03/08; full list of members
31 January 2008Total exemption small company accounts made up to 31 March 2007
31 January 2008Total exemption small company accounts made up to 31 March 2007
22 May 2007Director resigned
22 May 2007Return made up to 15/03/07; full list of members
22 May 2007Director resigned
22 May 2007Director resigned
22 May 2007Director resigned
22 May 2007Return made up to 15/03/07; full list of members
30 January 2007Total exemption small company accounts made up to 31 March 2006
30 January 2007Total exemption small company accounts made up to 31 March 2006
22 June 2006Memorandum and Articles of Association
22 June 2006Memorandum and Articles of Association
15 June 2006Company name changed excellent strategies LIMITED\certificate issued on 15/06/06
15 June 2006Company name changed excellent strategies LIMITED\certificate issued on 15/06/06
4 May 2006Return made up to 15/03/06; full list of members
4 May 2006Registered office changed on 04/05/06 from: 3 hughenden road bristol BS8 2TT
4 May 2006Registered office changed on 04/05/06 from: 3 hughenden road bristol BS8 2TT
4 May 2006Return made up to 15/03/06; full list of members
18 January 2006Total exemption small company accounts made up to 31 March 2005
18 January 2006Total exemption small company accounts made up to 31 March 2005
27 May 2005Return made up to 15/03/05; full list of members
27 May 2005Return made up to 15/03/05; full list of members
15 March 2004Incorporation
15 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing