- Company Overview for CLIP N PLAY SYSTEMS LTD (07619659)
- Filing history for CLIP N PLAY SYSTEMS LTD (07619659)
- People for CLIP N PLAY SYSTEMS LTD (07619659)
- Charges for CLIP N PLAY SYSTEMS LTD (07619659)
- More for CLIP N PLAY SYSTEMS LTD (07619659)
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 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
13 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom to 3 Greenhey Lytham St Annes Lancashire FY8 4HL on 18 June 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
15 May 2020 | PSC07 | Cessation of Robert Edward Ansell as a person with significant control on 4 May 2019 | |
15 May 2020 | PSC04 | Change of details for Mrs Sarah Louise Ansell as a person with significant control on 4 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mrs Sarah Louise Ansell on 12 April 2019 | |
16 Apr 2019 | PSC04 | Change of details for Mrs Sarah Louise Ansell as a person with significant control on 12 April 2019 | |
02 Nov 2018 | TM01 | Termination of appointment of Robert Edward Ansell as a director on 2 November 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
09 May 2018 | AD01 | Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 9 May 2018 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | CONNOT | Change of name notice | |
13 Apr 2017 | AD01 | Registered office address changed from C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY England to 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 13 April 2017 | |
22 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |