Advanced company searchLink opens in new window

PLAYFELS LIMITED

Company number 06219173

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
27 Jun 2016 AA Micro company accounts made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 99
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
27 Apr 2015 AD01 Registered office address changed from 141 Kenilworth Road Coventry CV4 7AP England to 141 Kenilworth Road Coventry CV4 7AP on 27 April 2015
27 Apr 2015 AD01 Registered office address changed from Unit 4 Leofric Court Progress Way Coventry CV3 2NT to 141 Kenilworth Road Coventry CV4 7AP on 27 April 2015
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 99
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
18 Dec 2012 AD01 Registered office address changed from 141 Kenilworth Road Coventry CV4 7AP England on 18 December 2012
17 Dec 2012 TM01 Termination of appointment of Michael Murphy as a director
21 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
15 May 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AD01 Registered office address changed from Unit 21 Falkland Close Coventry CV4 8AU on 4 October 2011
18 Aug 2011 CERTNM Company name changed lightning aerospace holdings LIMITED\certificate issued on 18/08/11
  • CONNOT ‐
05 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
06 Jun 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
06 Jun 2011 TM01 Termination of appointment of Stephen Gaunt as a director
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders