Advanced company searchLink opens in new window

SEFTON PLAY COUNCIL TRADING LIMITED

Company number 05525152

Filter by category

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2016 DS01 Application to strike the company off the register
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Oct 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Dec 2015 TM01 Termination of appointment of Jane Catherine Parkinson as a director on 10 November 2015
07 Dec 2015 TM01 Termination of appointment of Jane Catherine Parkinson as a director on 10 November 2015
30 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
10 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
29 Aug 2013 CH03 Secretary's details changed for Kate Jameson on 1 October 2012
29 Aug 2013 AD01 Registered office address changed from St Marys Complex Chapel Studios Waverley Street Bootle Merseyside L20 4AP England on 29 August 2013
27 Aug 2013 AD01 Registered office address changed from 12 Alexandra Mount Litherland Liverpool Merseyside L21 7PN on 27 August 2013
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
13 Apr 2012 AP03 Appointment of Kate Jameson as a secretary
13 Apr 2012 TM01 Termination of appointment of Elizabeth O'rourke as a director
13 Apr 2012 TM02 Termination of appointment of Stephen Yates as a secretary
27 Mar 2012 AD01 Registered office address changed from Maple Leaf Building 76 Balliol Road Bootle L20 7EN on 27 March 2012
09 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders