PLAYABILITY

12 Willow Crescent 12 Willow Crescent, Warrington, WA1 4JS, England
StatusDISSOLVED
Company No.07840800
Category
Incorporated09 Nov 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 22 days

SUMMARY

PLAYABILITY is an dissolved with number 07840800. It was incorporated 12 years, 7 months, 4 days ago, on 09 November 2011 and it was dissolved 2 years, 2 months, 22 days ago, on 22 March 2022. The company address is 12 Willow Crescent 12 Willow Crescent, Warrington, WA1 4JS, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: Unit W1 Warrington Business Park, Long Lane Warrington WA2 8TX

New address: 12 Willow Crescent Padgate Warrington WA1 4JS

Change date: 2020-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell Kent Booth

Cessation date: 2019-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Russell Kent Booth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Barbour

Termination date: 2016-04-19

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Tracy Segar

Termination date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2012

Action Date: 20 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-20

Old address: Unit Cg5 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 09 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANACRESPO LTD

BASEMENT FLAT,122,LONDON,SW18 5SP

Number:11842604
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CREED COMPLIANCE LIMITED

21 FINCHES CHASE,BASILDON,SS15 5YL

Number:11664418
Status:ACTIVE
Category:Private Limited Company

FA IMPROV LIMITED

THE LOFT,LONDON,E9 7TA

Number:09448430
Status:ACTIVE
Category:Private Limited Company

HEYFORD PROPERTIES LIMITED

23 CRAVEN WALK,,N16 6BS

Number:00725611
Status:ACTIVE
Category:Private Limited Company

ITALIAN EXPRESS SALFORD LTD

316 GREAT CHEETHAM STREET EAST,SALFORD,M7 4UJ

Number:11810480
Status:ACTIVE
Category:Private Limited Company

SANDFORDS GLOBAL LIMITED

C/O B S G VALENTINE & CO LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06655630
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