Advanced company searchLink opens in new window

PLAYUCATE LIMITED

Company number 07454439

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
17 Aug 2016 TM02 Termination of appointment of David Manston as a secretary on 25 July 2016
17 Aug 2016 TM01 Termination of appointment of Sean Newell as a director on 25 July 2016
17 Aug 2016 TM01 Termination of appointment of Stephen Edward Kerr as a director on 25 July 2016
25 Jul 2016 AD01 Registered office address changed from 59 Stanley Green Road Poole Dorset BH15 3AB to 23a Dawkins Road Poole Dorset BH15 4JY on 25 July 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
30 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
11 Oct 2014 AP01 Appointment of Mr Sean Newell as a director on 9 October 2014
11 Oct 2014 TM01 Termination of appointment of Paul Stephen Bradley as a director on 9 October 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
17 Dec 2013 SH02 Sub-division of shares on 18 November 2013
05 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 100
20 Nov 2013 AD01 Registered office address changed from 11 Dickinsons Field Harpenden Hertfordshire AL5 1DN United Kingdom on 20 November 2013
20 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
20 Nov 2013 AP03 Appointment of Mr David Manston as a secretary on 18 November 2013
06 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Dec 2011 AR01 Annual return made up to 30 December 2011 with full list of shareholders
27 Jan 2011 CH01 Director's details changed for Edward Kerr on 25 January 2011