PLAYAHEAD CLIMBING FRAMES LIMITED

Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp, Birmingham, B2 5LG
StatusDISSOLVED
Company No.08408231
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution30 Sep 2020
Years3 years, 8 months, 29 days

SUMMARY

PLAYAHEAD CLIMBING FRAMES LIMITED is an dissolved private limited company with number 08408231. It was incorporated 11 years, 4 months, 11 days ago, on 18 February 2013 and it was dissolved 3 years, 8 months, 29 days ago, on 30 September 2020. The company address is Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2019

Action Date: 02 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: The Greyhound Building Moor Street Chepstow Gwent NP16 5DB

New address: Begbies Traynor (Central) Llp 3rd Floor Temple Point Temple Row Birmingham B2 5LG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTECH CREATIVE PRINT LIMITED

1 RADIAN COURT,MILTON KEYNES,MK5 8PJ

Number:04595388
Status:LIQUIDATION
Category:Private Limited Company

DIONYSYS LIMITED

YARE HOUSE,NORWICH,NR1 1RY

Number:01510254
Status:ACTIVE
Category:Private Limited Company

GREEN'S PROPERTY INVESTMENT CO LIMITED

184 THE BROADWAY,WEST MIDLANDS,DY1 3DR

Number:00541143
Status:ACTIVE
Category:Private Limited Company

HAMSCO LTD

WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD,LOUGHBOROUGH,LE12 8DX

Number:11152659
Status:ACTIVE
Category:Private Limited Company

HORIZINE TECHNICAL SERVICES (UK) LIMITED

104 KELVIN ROAD,LEAMINGTON SPA,CV32 7TQ

Number:10416625
Status:ACTIVE
Category:Private Limited Company

REDWOOD PARK MANAGEMENT COMPANY LIMITED

LAWRENCE HOUSE JAMES NICOLSON LINK,YORK,YO30 4WG

Number:04604982
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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