- Company Overview for PLAYS KOOL MOTORSPORT LTD (06642847)
- Filing history for PLAYS KOOL MOTORSPORT LTD (06642847)
- People for PLAYS KOOL MOTORSPORT LTD (06642847)
- Insolvency for PLAYS KOOL MOTORSPORT LTD (06642847)
- More for PLAYS KOOL MOTORSPORT LTD (06642847)
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) |
---|---|---|---|
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
10 Nov 2021 | AD01 | Registered office address changed from Unit 5 Esp Commercial Centre Prospect Road Crook County Durham DL15 8JL to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 November 2021 | |
10 Nov 2021 | LIQ02 | Statement of affairs | |
10 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
06 Aug 2019 | PSC07 | Cessation of Nicholas John Algar as a person with significant control on 6 August 2019 | |
06 Aug 2019 | PSC04 | Change of details for Mr Luke John Algar as a person with significant control on 6 August 2019 | |
02 Aug 2019 | PSC04 | Change of details for Mr Luke John Algar as a person with significant control on 2 August 2019 | |
02 Aug 2019 | PSC04 | Change of details for Mr Nicholas John Algar as a person with significant control on 2 August 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
07 Nov 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
22 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | TM01 | Termination of appointment of Nicholas John Algar as a director on 1 August 2014 |