JOY PLAYGROUNDS LIMITED

Willow Tree Farm Cottage Willow Tree Farm Cottage, Beccles, NR34 8NR, Suffolk, England
StatusLIQUIDATION
Company No.06706514
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

JOY PLAYGROUNDS LIMITED is an liquidation private limited company with number 06706514. It was incorporated 15 years, 7 months, 23 days ago, on 24 September 2008. The company address is Willow Tree Farm Cottage Willow Tree Farm Cottage, Beccles, NR34 8NR, Suffolk, England.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Nov 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Gazette notice compulsary

Date: 24 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2011

Action Date: 24 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-24

Officer name: Richard Alan Wilkinson

Documents

View document PDF

Termination secretary company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justine Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: Gardeners Cottage Ashmans Hall Bungay Road Beccles Suffolk NR34 8HE

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Certificate change of name company

Date: 12 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raw force LIMITED\certificate issued on 12/05/10

Documents

View document PDF

Change of name notice

Date: 12 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: 124 Thorpe Road Norwich Norfolk NR1 1RS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-14

Officer name: Mrs Justine Scott

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO TANZANIA GOLD LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:05291439
Status:ACTIVE
Category:Private Limited Company

D R ARMSTRONG LIMITED

09781381: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:09781381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAGER SERVICES LTD

THE WAREHOUSE WOODFIELD ROAD,PONTYPOOL,NP4 0PT

Number:09213619
Status:ACTIVE
Category:Private Limited Company

PAUL ALISTAR LTD

46 YEADING AVENUE,HARROW,HA2 9RN

Number:11048945
Status:ACTIVE
Category:Private Limited Company

RC SCAFFOLDING SERVICES LIMITED

THE YARD,NEWPORT,NP19 0FJ

Number:09938111
Status:ACTIVE
Category:Private Limited Company

TANPITS MANAGEMENT COMPANY LIMITED

CROFT MILL,HEBDEN BRIDGE,HX7 8AB

Number:06385158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source