SOLUTIONS 4 PLAYGROUNDS LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
11/03/2511 March 2025 | Return of final meeting in a creditors' voluntary winding up |
24/07/2424 July 2024 | Liquidators' statement of receipts and payments to 2024-07-12 |
26/08/2326 August 2023 | Resolutions |
26/08/2326 August 2023 | Resolutions |
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 |
02/08/232 August 2023 | Statement of affairs |
02/08/232 August 2023 | Appointment of a voluntary liquidator |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-03-31 |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
10/07/2110 July 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
03/04/203 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
15/10/1915 October 2019 | RE-ADOPT ACCOUNTS 27/08/2019 |
16/09/1916 September 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | COMPANY RESTORED ON 16/09/2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
26/02/1926 February 2019 | STRUCK OFF AND DISSOLVED |
11/12/1811 December 2018 | FIRST GAZETTE |
27/03/1827 March 2018 | DISS40 (DISS40(SOAD)) |
26/03/1826 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | FIRST GAZETTE |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRIFFITHS |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE GRIFFITHS |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | FIRST GAZETTE |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
12/10/1612 October 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
15/08/1615 August 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/11/1521 November 2015 | DISS40 (DISS40(SOAD)) |
10/11/1510 November 2015 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
11/05/1511 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
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 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
02/04/122 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/04/1029 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | VARYING SHARE RIGHTS AND NAMES |
04/07/084 July 2008 | CURREXT FROM 31/03/2009 TO 31/07/2009 |
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 |
04/07/084 July 2008 | VARYING SHARE RIGHTS AND NAMES |
29/03/0829 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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