- Company Overview for PLAY INSIDE OUT LIMITED (03817557)
- Filing history for PLAY INSIDE OUT LIMITED (03817557)
- People for PLAY INSIDE OUT LIMITED (03817557)
- Charges for PLAY INSIDE OUT LIMITED (03817557)
- Insolvency for PLAY INSIDE OUT LIMITED (03817557)
- More for PLAY INSIDE OUT LIMITED (03817557)
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) |
---|---|---|---|
21 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2016 | |
21 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2015 | AD01 | Registered office address changed from 63 Broad Street Teddington Middlesex TW11 8QZ to 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 11 August 2015 | |
10 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2015 | TM01 | Termination of appointment of Ian Geoffrey Cooper as a director on 13 March 2013 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
15 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from 42 Broad Street Teddington Middlesex TW11 8QY on 20 January 2011 | |
08 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Nicola Cooper on 2 August 2010 | |
10 Aug 2010 | CH01 | Director's details changed for Ian Geoffrey Cooper on 2 August 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
10 Aug 2009 | 363a | Return made up to 02/08/09; full list of members |