CHILD'S PLAY WORLD LTD

11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire
StatusDISSOLVED
Company No.08189955
CategoryPrivate Limited Company
Incorporated23 Aug 2012
Age11 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years5 years, 16 days

SUMMARY

CHILD'S PLAY WORLD LTD is an dissolved private limited company with number 08189955. It was incorporated 11 years, 10 months, 12 days ago, on 23 August 2012 and it was dissolved 5 years, 16 days ago, on 18 June 2019. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom

New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 105 Farewell Lane Burntwood Staffordshire WS7 9DP

New address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mrs Michelle Gardener

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Mrs Michelle Gardener

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-23

Old address: 2 Cherry Brook Norton Canes Cannock Staffordshire WS11 9SZ

New address: 105 Farewell Lane Burntwood Staffordshire WS7 9DP

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-23

Officer name: Mrs Lisa Anita Graham-Gartshore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-07-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081899550001

Documents

View document PDF

Incorporation company

Date: 23 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA GARSTON LIMITED

51 MABLETHORPE ROAD,LONDON,SW6 6AQ

Number:11787268
Status:ACTIVE
Category:Private Limited Company

ALLEGRA ADVISORY LTD

18 OVINGTON SQUARE,LONDON,SW3 1LR

Number:10775860
Status:ACTIVE
Category:Private Limited Company

GEMRYLE LTD.

2 CROSS STREET,FRASERBURGH,AB43 9EQ

Number:SC269574
Status:ACTIVE
Category:Private Limited Company

LUC.AS NORWAY LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10827897
Status:ACTIVE
Category:Private Limited Company

MG PRIME LTD

27 SPRINGFIELD ROAD,LONDON,E6 2AH

Number:09544653
Status:ACTIVE
Category:Private Limited Company

STREAMLINE ESTATES LIMITED

SUITE 100, THE STUDIO ST. NICHOLAS CLOSE,BOREHAMWOOD,WD6 3EW

Number:10777738
Status:ACTIVE
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