- Company Overview for JIM PLAY LTD (09120364)
- Filing history for JIM PLAY LTD (09120364)
- People for JIM PLAY LTD (09120364)
- Insolvency for JIM PLAY LTD (09120364)
- More for JIM PLAY LTD (09120364)
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) |
---|---|---|---|
14 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2024 | |
20 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2023 | AD01 | Registered office address changed from 42 Whitewood Road Worsley Manchester M28 7GU England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 20 December 2023 | |
20 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2023 | LIQ02 | Statement of affairs | |
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Mar 2022 | AA01 | Previous accounting period shortened from 20 June 2021 to 31 May 2021 | |
09 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2021 | AA | Unaudited abridged accounts made up to 20 June 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
14 Jul 2020 | PSC04 | Change of details for Mr Anthony Peter Townsley as a person with significant control on 1 April 2020 | |
13 Jul 2020 | PSC01 | Notification of Andrew Cefferty as a person with significant control on 1 April 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Anthony Peter Townsley on 1 April 2020 | |
28 May 2020 | PSC04 | Change of details for Mr Anthony Peter Townsley as a person with significant control on 1 April 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from 6 Forest Road Loughborough LE11 3NP England to 42 Whitewood Road Worsley Manchester M28 7GU on 3 September 2019 | |
03 Sep 2019 | AA | Micro company accounts made up to 20 June 2019 |