Advanced company searchLink opens in new window

INFLATE N PLAY LEISURE LIMITED

Company number 11714916

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)
05 Oct 2023 AD01 Registered office address changed from 150a Preston Old Road Blackpool Lancashire FY3 9QP to 29 Whitegate Drive Blackpool FY3 9AA on 5 October 2023
21 Sep 2022 TM01 Termination of appointment of Jeavon James Trend as a director on 21 September 2022
21 Sep 2022 PSC07 Cessation of Jeavon James Trend as a person with significant control on 21 September 2022
22 Sep 2021 AP01 Appointment of Mr Jeavon James Trend as a director on 22 September 2021
31 Jul 2021 TM01 Termination of appointment of Jeavon James Trend as a director on 31 July 2021
14 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 AA Micro company accounts made up to 31 December 2019
28 May 2021 DS01 Application to strike the company off the register
27 May 2021 PSC07 Cessation of Paul Bolus as a person with significant control on 20 May 2021
27 May 2021 TM01 Termination of appointment of Karl Crompton as a director on 20 May 2021
27 May 2021 PSC07 Cessation of Karl Crompton as a person with significant control on 20 May 2021
27 May 2021 TM01 Termination of appointment of Paul Bolus as a director on 20 May 2021
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
16 Nov 2020 RP04CS01 Second filing of Confirmation Statement dated 23 January 2020
15 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
30 Sep 2020 TM01 Termination of appointment of Simon John Haydock as a director on 30 September 2020
30 Sep 2020 PSC07 Cessation of Simon John Haydock as a person with significant control on 30 September 2020
05 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/11/2020
22 Mar 2019 AD01 Registered office address changed from Play Football Garstang Road West Blackpool FY3 7JH England to 150a Preston Old Road Blackpool Lancashire FY3 9QP on 22 March 2019
23 Jan 2019 AD01 Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP United Kingdom to Play Football Garstang Road West Blackpool FY3 7JH on 23 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
06 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-06
  • GBP 4

Statement of capital on 2020-11-16
  • GBP 3