STATHAM LITTLE FOXES PRE-SCHOOL AND LINK CLUB LIMITED

5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, England
StatusLIQUIDATION
Company No.08204248
Category
Incorporated06 Sep 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

STATHAM LITTLE FOXES PRE-SCHOOL AND LINK CLUB LIMITED is an liquidation with number 08204248. It was incorporated 11 years, 10 months, 1 day ago, on 06 September 2012. The company address is 5 Tabley Court 5 Tabley Court, Altrincham, WA14 1EZ, Cheshire, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2024

Action Date: 27 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-27

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Change date: 2023-05-18

Old address: Statham County Primary School Warrington Road Lymm Cheshire WA13 9BE

New address: 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Lynch

Cessation date: 2023-01-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2023

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Lynch

Termination date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Frances Leigh

Appointment date: 2018-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Lynch

Appointment date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Lynch

Termination date: 2018-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carmel Meredew

Termination date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 12 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Richardson

Cessation date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Carmel Meredew

Appointment date: 2016-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Richardson

Termination date: 2016-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-11

Officer name: Mrs Alice Richardson

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mrs Annette Steele

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-21

Officer name: Ms Louise Benham

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Benham

Appointment date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Stott

Termination date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alice Richardson

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Young

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heidi Wynne-Roberts

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Danby

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Steele

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alice Richardson

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Stott

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENDERSON RESOURCING LIMITED

13 VERLEY CLOSE,MILTON KEYNES,MK6 3ER

Number:07656557
Status:ACTIVE
Category:Private Limited Company

KADE LOGIC LTD

BLYTHE & CO CHARTERED ACCOUNTANTS,MITCHAM,CR4 3ND

Number:08523658
Status:ACTIVE
Category:Private Limited Company

KANE GRANT LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11965073
Status:ACTIVE
Category:Private Limited Company

KENNETH MICU LTD

32 THE CRESCENT,SPALDING,PE11 1AF

Number:11664825
Status:ACTIVE
Category:Private Limited Company

KIRSTY IMM DRESSAGE LIMITED

THE WOODHOUSE,KIDDERMINSTER,DY14 0EE

Number:11508575
Status:ACTIVE
Category:Private Limited Company

QUANTUM LEAP GLOBAL LIMITED

CHURCH COURT, NICKLIN LLP,HALESOWEN,B63 3TT

Number:10690457
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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