- Company Overview for BARNEYS PLAYBARN LIMITED (05878275)
- Filing history for BARNEYS PLAYBARN LIMITED (05878275)
- People for BARNEYS PLAYBARN LIMITED (05878275)
- More for BARNEYS PLAYBARN LIMITED (05878275)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2022 | DS01 | Application to strike the company off the register | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
22 Jul 2021 | PSC04 | Change of details for David Peter Eckersley as a person with significant control on 1 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for David Peter Eckersley on 22 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mrs Cheryl Dawn Eckersley on 1 July 2021 | |
22 Jul 2021 | CH03 | Secretary's details changed for Mrs Cheryl Dawn Eckersley on 22 July 2021 | |
22 Jul 2021 | PSC04 | Change of details for Mrs Cheryl Dawn Eckersley as a person with significant control on 1 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from Scotlands Industrial Estate the Scotlands Coalville LE67 3JJ England to Chase End Main Street Snarestone Swadlincote DE12 7DB on 22 July 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 January 2021 | |
04 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
23 Jul 2020 | CH03 | Secretary's details changed for Mrs Cheryl Dawn Eckersley on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for David Peter Eckersley on 23 June 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Aug 2018 | CH01 | Director's details changed for David Peter Eckersley on 6 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for David Peter Eckersley as a person with significant control on 6 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mrs Cheryl Dawn Eckersley as a person with significant control on 6 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mrs Cheryl Dawn Eckersley on 6 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates |