Advanced company searchLink opens in new window

KIDZ WORLD OF PLAY (LEAMINGTON) LIMITED

Company number 06933076

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 CH01 Director's details changed for Mrs Hannah Lucy Brittan on 1 June 2014
28 Aug 2014 CH01 Director's details changed for Mr Matthew Thomas Brittan on 1 June 2014
28 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 CH01 Director's details changed for Michael Royce Corbett on 1 August 2014
28 Aug 2014 CH01 Director's details changed for Mr Matthew Thomas Brittan on 1 June 2014
28 Aug 2014 CH01 Director's details changed for Rosemary Elizabeth Corbett on 1 August 2014
18 Jun 2014 CERTNM Company name changed the play farm (cheltenham) LIMITED\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2014 CH01 Director's details changed for Mr Matthew Thomas Brittan on 1 January 2014
11 Mar 2014 CH01 Director's details changed for Hannah Lucy Brittan on 1 January 2014
21 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 100
22 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Aug 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jan 2012 CH01 Director's details changed for Rosemary Elizabeth Corbett on 17 January 2012
18 Jan 2012 CH01 Director's details changed for Michael Royce Corbett on 17 January 2012
08 Aug 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Hannah Lucy Britten on 1 October 2009
03 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Nov 2010 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011