ENCHANTED PLAY LTD

Wilson Field Limited Wilson Field Limited, 260 Ecclesall Road South, S11 9PS, Sheffield
StatusDISSOLVED
Company No.10904517
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution14 Dec 2022
Years1 year, 6 months, 1 day

SUMMARY

ENCHANTED PLAY LTD is an dissolved private limited company with number 10904517. It was incorporated 6 years, 10 months, 7 days ago, on 08 August 2017 and it was dissolved 1 year, 6 months, 1 day ago, on 14 December 2022. The company address is Wilson Field Limited Wilson Field Limited, 260 Ecclesall Road South, S11 9PS, Sheffield.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2022

Action Date: 26 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2021

Action Date: 26 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Change date: 2020-01-10

Old address: Pole Barns Hatchmead Farm Lower Icknield Way Great Kimble Bucks HP17 9TX England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-28

Psc name: Alan Bates

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-24

Officer name: Mr Alan Bates

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Smith

Cessation date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley James Smith

Termination date: 2019-09-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-08

Psc name: Mr Bradley Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2019

Action Date: 08 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Bates

Cessation date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bates

Termination date: 2019-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley James Smith

Appointment date: 2018-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bradley Smith

Notification date: 2018-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Smith

Cessation date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bradley Smith

Cessation date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Bates

Notification date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley James Smith

Termination date: 2017-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Bates

Appointment date: 2017-10-16

Documents

View document PDF

Termination director company

Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Susan Goddard

Termination date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-08

Officer name: Mr Lisa Susan Goddard

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03949317
Status:ACTIVE
Category:Private Limited Company

BUCKS SPECIALIST SCIENCE TUTORIALS LIMITED

16 CAMBRIDGE CRESCENT,HIGH WYCOMBE,HP13 7ND

Number:09896082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMENG LTD

16 BOND STREET,WAKEFIELD,WF1 2QP

Number:11652485
Status:ACTIVE
Category:Private Limited Company

CARRIERWALES LTD

COACH HOUSE,ABERDARON,LL53 8BG

Number:09573108
Status:ACTIVE
Category:Private Limited Company

FD PERFORMANCE LTD

148 FENSIDE AVENUE,COVENTRY,CV3 5NJ

Number:11777320
Status:ACTIVE
Category:Private Limited Company
Number:01529206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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