Advanced company searchLink opens in new window

B & R PLAYFORD LTD

Company number 07353573

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2015 AD01 Registered office address changed from 24E Norwich Street Dereham Norfolk NR19 1BX to Park Farm Cawston Road Salle Norwich Norfolk NR10 4SG on 25 March 2015
06 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jan 2014 AAMD Amended accounts made up to 31 August 2012
29 Nov 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
20 Nov 2013 CH01 Director's details changed for Mr Brendan Matthew Playford on 1 June 2013
20 Nov 2013 AD01 Registered office address changed from Breck Farm Reepham Road Swannington Norwich Norfolk NR9 5TB United Kingdom on 20 November 2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 May 2013 MR01 Registration of charge 073535730001
15 Nov 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
15 Nov 2012 CH01 Director's details changed for Mr Brendan Playford on 24 February 2012
30 Oct 2012 AD01 Registered office address changed from 1 Church Road Worthing Dereham Norfolk NR20 5HR on 30 October 2012
24 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Oct 2011 TM01 Termination of appointment of Rodney Playford as a director
29 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
29 Sep 2011 TM01 Termination of appointment of Rodney Playford as a director
18 Apr 2011 AD01 Registered office address changed from Unit 15 Shepherds Business Park Lenwade Norwich NR9 5SH United Kingdom on 18 April 2011
23 Aug 2010 NEWINC Incorporation