Advanced company searchLink opens in new window

PLAY INSIDE OUT LIMITED

Company number 03817557

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)
21 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
21 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2015 AD01 Registered office address changed from 63 Broad Street Teddington Middlesex TW11 8QZ to 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB on 11 August 2015
10 Aug 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2015 4.20 Statement of affairs with form 4.19
10 Aug 2015 600 Appointment of a voluntary liquidator
10 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
24 Apr 2015 TM01 Termination of appointment of Ian Geoffrey Cooper as a director on 13 March 2013
24 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
15 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
22 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
20 Jan 2011 AD01 Registered office address changed from 42 Broad Street Teddington Middlesex TW11 8QY on 20 January 2011
08 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Nicola Cooper on 2 August 2010
10 Aug 2010 CH01 Director's details changed for Ian Geoffrey Cooper on 2 August 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Aug 2009 363a Return made up to 02/08/09; full list of members