Advanced company searchLink opens in new window

PLAYVIEW LIMITED

Company number 04992193

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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