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

Haydn Playle Interiors Limited

Documents

Total Documents59
Total Pages400

Filing History

4 April 2017Liquidators' statement of receipts and payments to 27 January 2017
4 April 2016Liquidators statement of receipts and payments to 27 January 2016
4 April 2016Liquidators' statement of receipts and payments to 27 January 2016
19 March 2015Liquidators statement of receipts and payments to 27 January 2015
19 March 2015Liquidators' statement of receipts and payments to 27 January 2015
28 March 2014Liquidators statement of receipts and payments to 27 January 2014
28 March 2014Liquidators' statement of receipts and payments to 27 January 2014
5 March 2013Statement of affairs with form 4.19
8 February 2013Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2013
8 February 2013Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2013
7 February 2013Appointment of a voluntary liquidator
7 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 January 2013Registered office address changed from Hill Place Cottage Station Road Wickham Bishops Witham Essex CM8 3JN on 17 January 2013
31 December 2012Total exemption small company accounts made up to 31 March 2012
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
22 December 2011Total exemption small company accounts made up to 31 March 2011
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
20 December 2010Total exemption small company accounts made up to 31 March 2010
22 June 2010Director's details changed for Mrs Lee Michelle Playle on 4 April 2010
22 June 2010Director's details changed for Mr Haydn Playle on 4 April 2010
22 June 2010Director's details changed for Mr Haydn Playle on 4 April 2010
22 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
22 June 2010Register inspection address has been changed
22 June 2010Director's details changed for Mrs Lee Michelle Playle on 4 April 2010
22 June 2010Annual return made up to 4 April 2010 with a full list of shareholders
2 February 2010Total exemption small company accounts made up to 31 March 2009
3 June 2009Return made up to 04/04/09; full list of members
30 January 2009Total exemption small company accounts made up to 31 March 2008
16 June 2008Return made up to 04/04/08; full list of members
15 June 2008Location of register of members
17 April 2008Registered office changed on 17/04/2008 from aquila house waterloo lane chelmsford essex CM1 1BN
27 March 2008Total exemption small company accounts made up to 31 March 2007
10 April 2007Return made up to 04/04/07; full list of members
19 February 2007Total exemption full accounts made up to 31 March 2006
4 April 2006Return made up to 04/04/06; full list of members
4 February 2006Total exemption full accounts made up to 31 March 2005
6 April 2005Return made up to 04/04/05; full list of members
16 December 2004Total exemption full accounts made up to 31 March 2004
19 May 2004Return made up to 04/04/04; full list of members
3 February 2004Full accounts made up to 31 March 2003
3 May 2003Location of register of members
3 May 2003Return made up to 04/04/03; no change of members
4 February 2003Full accounts made up to 31 March 2002
9 August 2002Registered office changed on 09/08/02 from: 66 broomfield road chelmsford essex CM1 1SW
23 May 2002Particulars of mortgage/charge
9 April 2002Return made up to 04/04/02; no change of members
11 January 2002Full accounts made up to 31 March 2001
10 April 2001Return made up to 04/04/01; full list of members
10 April 2001Ad 22/05/00--------- £ si 499@1
10 April 2001Ad 22/05/00--------- £ si 499@1
30 October 2000Accounting reference date shortened from 30/04/01 to 31/03/01
15 May 2000New secretary appointed;new director appointed
15 May 2000New director appointed
12 May 2000Registered office changed on 12/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 May 2000Director resigned
12 May 2000Secretary resigned;director resigned
4 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing