- Company Overview for PLAYVIEW LIMITED (04992193)
- Filing history for PLAYVIEW LIMITED (04992193)
- People for PLAYVIEW LIMITED (04992193)
- Charges for PLAYVIEW LIMITED (04992193)
- Insolvency for PLAYVIEW LIMITED (04992193)
- More for PLAYVIEW LIMITED (04992193)
| 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) |
|---|---|---|---|
| 07 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 28 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2021 | |
| 21 Sep 2020 | AD01 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 | |
| 23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
| 01 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
| 07 Feb 2017 | AD01 | Registered office address changed from 78 Dickenson Road Dickenson Road Manchester M14 5HF England to 6th Floor 120 Bark Street Bolton BL1 2AX on 7 February 2017 | |
| 07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 Feb 2017 | LIQ MISC RES | Resolution INSOLVENCY:appointment of liquidator | |
| 03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
| 03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 14 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
| 13 Oct 2016 | TM02 | Termination of appointment of Saira Fiaz as a secretary on 13 October 2016 | |
| 25 Jul 2016 | AD01 | Registered office address changed from Emery House 195 Fog Lane Manchester M20 6FJ to 78 Dickenson Road Dickenson Road Manchester M14 5HF on 25 July 2016 | |
| 31 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
| 11 Apr 2016 | TM01 | Termination of appointment of Faiz Rasul as a director on 1 March 2016 | |
| 27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 29 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
| 28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 20 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
| 20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
| 14 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
| 14 May 2013 | AD01 | Registered office address changed from 531a Wilmslow Road Withington Manchester M20 4BA on 14 May 2013 | |
| 30 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
| 19 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders |