PLAYGROUND SERVICES LIMITED

Company Documents

DateDescription
21/01/1921 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/01/1921 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008101

View Document

28/09/1828 September 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM RAMSBURY HOUSE CHARNHAM LANE HUNGERFORD BERKSHIRE RG17 0EY UNITED KINGDOM

View Document

02/09/182 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/182 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

08/09/178 September 2017 CESSATION OF CHRISTOPHER DODD AS A PSC

View Document

08/09/178 September 2017 CESSATION OF MARGARET ANNE DODD AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ELAINE BAILEY

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DODD

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET DODD

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DODD

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MRS AMANDA ELAINE BAILEY

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/09/1214 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/09/1113 September 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/09/1016 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM FREEMAN BAKER 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/11/2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/09/0523 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 01/06/02

View Document

10/01/0310 January 2003 £ NC 1000/100000 01/06

View Document

09/12/029 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company