Advanced company searchLink opens in new window

CLIP N PLAY SYSTEMS LTD

Company number 07619659

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 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
  • RES15 ‐ Change company name resolution on 2017-04-06
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