This company is commonly known as Childs Play Centres (uk) Limited. The company was founded 43 years ago and was given the registration number 01496137. The firm's registered office is in NORWICH. You can find them at 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHILDS PLAY CENTRES (UK) LIMITED |
---|---|---|
Company Number | : | 01496137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 1980 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar Cottage, Sheerwater Avenue, Woodham, KT15 3DP | Secretary | - | Active |
Cedar Cottage, Sheerwater Avenue, Woodham, KT15 3DP | Director | - | Active |
Cedar Cottage, Sheerwater Avenue, Woodham, KT15 3DP | Director | - | Active |
18 Connaught Drive, Weybridge, KT13 0XA | Director | 18 August 1998 | Active |
Mr Christopher Alastair Rust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | English |
Address | : | 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-07-17 | Mortgage | Mortgage satisfy charge full. | Download |
2015-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Address | Change registered office address company with date old address new address. | Download |
2014-12-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.