- Company Overview for B & R PLAYFORD LTD (07353573)
- Filing history for B & R PLAYFORD LTD (07353573)
- People for B & R PLAYFORD LTD (07353573)
- Charges for B & R PLAYFORD LTD (07353573)
- More for B & R PLAYFORD LTD (07353573)
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
|
|
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
|
|
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 |