About

Registered Number: 05664886
Date of Incorporation: 03/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 11 months ago)
Registered Address: 29-31 Clare Road, Halifax, Calderdale, HX1 2JP

 

Established in 2006, Cheeky Monkeys Day Nurseries Ltd are based in Calderdale. The companies director is listed as Roe, Kate Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Kate Joanne 03 January 2006 22 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
TM01 - Termination of appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 20 January 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
CS01 - N/A 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 February 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 05 November 2007
363a - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 29 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
287 - Change in situation or address of Registered Office 11 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.