- Company Overview for NORTHWEST PLAY AND PARTY LIMITED (06648590)
- Filing history for NORTHWEST PLAY AND PARTY LIMITED (06648590)
- People for NORTHWEST PLAY AND PARTY LIMITED (06648590)
- Charges for NORTHWEST PLAY AND PARTY LIMITED (06648590)
- Insolvency for NORTHWEST PLAY AND PARTY LIMITED (06648590)
- More for NORTHWEST PLAY AND PARTY LIMITED (06648590)
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) |
---|---|---|---|
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
27 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
25 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to Padiham Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 14 June 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Cheeky Monkeys Factory Lane Whittle-Le-Woods Chorley PR6 7YA England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 11 January 2021 | |
11 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2021 | LIQ02 | Statement of affairs | |
24 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
15 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
17 Aug 2018 | MR05 | All of the property or undertaking has been released from charge 2 | |
17 Aug 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
17 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 August 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
07 Jun 2017 | AD01 | Registered office address changed from Kem Mill Factory Lane Whittle-Le-Woods Chorley Lancashire PR6 7YA England to Cheeky Monkeys Factory Lane Whittle-Le-Woods Chorley PR6 7YA on 7 June 2017 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from Kem Mill Kem Mill Lane Whittle Le Woods Chorley Lancashire PR6 7EA to Kem Mill Factory Lane Whittle-Le-Woods Chorley Lancashire PR6 7YA on 19 September 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|