LITTLE HIPPOS MULTICULTURAL NURSERY AND DAY CARE CENTRE LTD

40 Ingleside Road, Bristol, BS15 1HQ
StatusLIQUIDATION
Company No.06382388
CategoryPrivate Limited Company
Incorporated26 Sep 2007
Age16 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution16 Oct 2014
Years9 years, 8 months, 27 days

SUMMARY

LITTLE HIPPOS MULTICULTURAL NURSERY AND DAY CARE CENTRE LTD is an liquidation private limited company with number 06382388. It was incorporated 16 years, 9 months, 16 days ago, on 26 September 2007 and it was dissolved 9 years, 8 months, 27 days ago, on 16 October 2014. The company address is 40 Ingleside Road, Bristol, BS15 1HQ.



Company Fillings

Restoration order of court

Date: 03 Mar 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 16 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Change date: 2013-05-23

Old address: 318 Summer Lane Newtown Birmingham West Midlands B19 3LR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Irshad Amed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ronald spalding

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX TRADING CORPORATION

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007217
Status:ACTIVE
Category:Limited Partnership

ELLIKSS HOLDING LIMITED

3 ASHBURNHAM ROAD,SOUTHEND-ON-SEA,SS1 1QB

Number:11805688
Status:ACTIVE
Category:Private Limited Company

GROVES RESIDENTIAL LLP

11 APEX TOWER, HIGH STREET,NEW MALDEN,KT3 4DQ

Number:OC356787
Status:ACTIVE
Category:Limited Liability Partnership

HAZELSLADE HAULAGE LTD

27 TUDOR COURT,TUNBRIDGE WELLS,TN2 5QH

Number:08944856
Status:ACTIVE
Category:Private Limited Company

PLANCOPY AND PRINT SERVICES LTD

GRAHAM HOUSE,MALVERN,WR14 1GP

Number:09434537
Status:ACTIVE
Category:Private Limited Company

THINK MONEY HOLDINGS LIMITED

THINK PARK MOSLEY ROAD,MANCHESTER,M17 1FQ

Number:04306995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source