- Company Overview for CHEEKY CHIMPS PLAYCENTRE LIMITED (05997083)
- Filing history for CHEEKY CHIMPS PLAYCENTRE LIMITED (05997083)
- People for CHEEKY CHIMPS PLAYCENTRE LIMITED (05997083)
- Charges for CHEEKY CHIMPS PLAYCENTRE LIMITED (05997083)
- Insolvency for CHEEKY CHIMPS PLAYCENTRE LIMITED (05997083)
- More for CHEEKY CHIMPS PLAYCENTRE LIMITED (05997083)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2014 | |
04 Mar 2013 | AD01 | Registered office address changed from 521 Manchester Road Astley Manchester M29 7BG on 4 March 2013 | |
22 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2012 | AR01 |
Annual return made up to 13 November 2012 with full list of shareholders
Statement of capital on 2012-12-24
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Feb 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
30 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Kerry-Ann Louise Yates on 1 January 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Elizabeth Anne Davies on 1 January 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
14 May 2009 | 363a | Return made up to 13/11/08; full list of members | |
14 May 2009 | 363a | Return made up to 13/11/07; full list of members | |
24 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
23 Apr 2009 | 225 | Accounting reference date extended from 30/11/2008 to 28/02/2009 |