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

Playwell Ltd

Documents

Total Documents60
Total Pages256

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off
25 October 2011Final Gazette dissolved via voluntary strike-off
12 July 2011First Gazette notice for voluntary strike-off
12 July 2011First Gazette notice for voluntary strike-off
4 July 2011Application to strike the company off the register
4 July 2011Application to strike the company off the register
21 April 2011Total exemption small company accounts made up to 31 December 2010
21 April 2011Total exemption small company accounts made up to 31 December 2010
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 2
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
18 January 2010Director's details changed for Mr Stephen Guy Sharp on 19 December 2009
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
18 January 2010Director's details changed for Eliz Huseyin on 19 December 2009
18 January 2010Director's details changed for Mr Stephen Guy Sharp on 19 December 2009
18 January 2010Director's details changed for Eliz Huseyin on 19 December 2009
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
30 September 2009Total exemption small company accounts made up to 31 December 2008
30 September 2009Total exemption small company accounts made up to 31 December 2008
26 January 2009Appointment Terminated Secretary craig tyrrell
26 January 2009Return made up to 19/12/08; full list of members
26 January 2009Return made up to 19/12/08; full list of members
26 January 2009Appointment terminated secretary craig tyrrell
15 December 2008Registered office changed on 15/12/2008 from unit d south cambridge business park babraham road sawston cambridgeshire CB2 4JH
15 December 2008Registered office changed on 15/12/2008 from unit d south cambridge business park babraham road sawston cambridgeshire CB2 4JH
29 October 2008Total exemption small company accounts made up to 31 December 2007
29 October 2008Total exemption small company accounts made up to 31 December 2007
13 February 2008Return made up to 19/12/07; no change of members
13 February 2008Return made up to 19/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 2007Total exemption small company accounts made up to 31 December 2006
1 November 2007Total exemption small company accounts made up to 31 December 2006
11 January 2007Return made up to 19/12/06; full list of members
11 January 2007Return made up to 19/12/06; full list of members
18 October 2006Total exemption small company accounts made up to 31 December 2005
18 October 2006Total exemption small company accounts made up to 31 December 2005
5 January 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
5 January 2006Return made up to 19/12/05; full list of members
7 October 2005Total exemption small company accounts made up to 31 December 2004
7 October 2005Total exemption small company accounts made up to 31 December 2004
15 December 2004Return made up to 19/12/04; full list of members
15 December 2004Return made up to 19/12/04; full list of members
8 October 2004Total exemption small company accounts made up to 31 December 2003
8 October 2004Total exemption small company accounts made up to 31 December 2003
24 January 2004Return made up to 19/12/03; full list of members
24 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 April 2003Registered office changed on 09/04/03 from: suites 2 & 3, frohock house 222 mill road cambridge CB1 3NF
9 April 2003Registered office changed on 09/04/03 from: suites 2 & 3, frohock house 222 mill road cambridge CB1 3NF
22 January 2003New director appointed
22 January 2003New secretary appointed
22 January 2003New secretary appointed
22 January 2003New director appointed
22 January 2003New director appointed
22 January 2003New director appointed
19 December 2002Secretary resigned
19 December 2002Incorporation
19 December 2002Incorporation
19 December 2002Director resigned
19 December 2002Director resigned
19 December 2002Secretary resigned
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed