- Company Overview for PLAYMATES CHILDRENS PLAYCENTRE LIMITED (05644699)
- Filing history for PLAYMATES CHILDRENS PLAYCENTRE LIMITED (05644699)
- People for PLAYMATES CHILDRENS PLAYCENTRE LIMITED (05644699)
- Insolvency for PLAYMATES CHILDRENS PLAYCENTRE LIMITED (05644699)
- More for PLAYMATES CHILDRENS PLAYCENTRE LIMITED (05644699)
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) |
---|---|---|---|
24 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
15 Apr 2021 | AD01 | Registered office address changed from 41 st Thomas's Road Chorley Lancashire PR7 1JE to C/O Frp Advisory Trading Limited. Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 15 April 2021 | |
15 Apr 2021 | LIQ02 | Statement of affairs | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
06 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
02 Nov 2017 | PSC04 | Change of details for Mr John Robert Hirst as a person with significant control on 2 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mrs Christine Hirst as a person with significant control on 2 November 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mr John Robert Hirst on 17 January 2017 | |
17 Jan 2017 | CH01 | Director's details changed for Mrs Christine Hirst on 17 January 2017 | |
17 Jan 2017 | CH03 | Secretary's details changed for Mr John Robert Hirst on 17 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|