Advanced company searchLink opens in new window

PLAYSHARE PLC

Company number 05863469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 7 November 2011
11 Nov 2011 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2011 4.68 Liquidators' statement of receipts and payments to 8 June 2011
30 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 December 2010
22 Dec 2010 4.68 Liquidators' statement of receipts and payments to 8 December 2010
17 Dec 2009 600 Appointment of a voluntary liquidator
17 Dec 2009 4.20 Statement of affairs with form 4.19
17 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-09
12 Dec 2009 AP01 Appointment of Jeffrey Brett Williams as a director
16 Nov 2009 AD01 Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ on 16 November 2009
27 Oct 2009 AR01 Annual return made up to 30 June 2009 with full list of shareholders
05 Sep 2009 287 Registered office changed on 05/09/2009 from 7 queen street london W1J 5PB
05 Sep 2009 288b Appointment Terminated Director ian hogg
15 Jun 2009 288a Secretary appointed maxwell george wright
15 Jun 2009 288b Appointment Terminated Secretary christopher morse
15 Jun 2009 288c Director's Change of Particulars / maxwell wright / 01/01/2009 / HouseName/Number was: , now: 401; Street was: 25 brockhill road, now: san michele; Area was: , now: 52 victoria road, clifton; Post Town was: hythe, now: cape town; Region was: kent, now: western cape 8005; Post Code was: CT21 4AE, now: ; Country was: , now: south africa
22 Dec 2008 AA Full accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 30/06/08; full list of members
04 Apr 2008 288b Appointment Terminated Director roderick sandys
29 Jan 2008 AA Full accounts made up to 31 December 2006
21 Oct 2007 88(2)R Ad 09/10/07--------- £ si 110003@.002=220 £ ic 50280/50500
22 Aug 2007 363a Return made up to 30/06/07; full list of members
12 Jul 2007 288b Director resigned
12 Jul 2007 288a New director appointed