SOLUTIONS 4 PLAYGROUNDS LTD

Company Documents

DateDescription
11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Liquidators' statement of receipts and payments to 2024-07-12

View Document

26/08/2326 August 2023 Resolutions

View Document

26/08/2326 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from 310 Wellingborough Road Northampton Northamptonshire NN1 4EP to 100 st James Road Northampton NN5 5LF on 2023-08-02

View Document

02/08/232 August 2023 Statement of affairs

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

15/10/1915 October 2019 RE-ADOPT ACCOUNTS 27/08/2019

View Document

16/09/1916 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 COMPANY RESTORED ON 16/09/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

27/03/1827 March 2018 DISS40 (DISS40(SOAD))

View Document

26/03/1826 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRIFFITHS

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE GRIFFITHS

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

15/08/1615 August 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1521 November 2015 DISS40 (DISS40(SOAD))

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 1 BEDFORD ROAD BRAFIELD ON THE GREEN NORTHAMPTON NORTHAMPTONSHIRE NN7 1BD ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/04/1029 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/084 July 2008 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1 BEDFORD ROAD BRAFIELD ON THE GREEN NORTHAMPTON NN7 1BD UNITED KINGDOM

View Document

04/07/084 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0829 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information