- Company Overview for SPORT S COOL (GREEN) LIMITED (09308788)
- Filing history for SPORT S COOL (GREEN) LIMITED (09308788)
- People for SPORT S COOL (GREEN) LIMITED (09308788)
- Insolvency for SPORT S COOL (GREEN) LIMITED (09308788)
- More for SPORT S COOL (GREEN) LIMITED (09308788)
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) |
---|---|---|---|
30 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2023 | |
31 Aug 2022 | AD01 | Registered office address changed from Suite 12 Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 31 August 2022 | |
31 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2022 | LIQ02 | Statement of affairs | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
06 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Andrew Charles Edward Preston on 16 November 2018 | |
19 Nov 2018 | PSC04 | Change of details for Mr Andrew Charles Edward Preston as a person with significant control on 23 March 2017 | |
19 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from Old Joseph's Cottage Colne Road Trawden Lancashire BB8 8NX to Suite 12 Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB on 23 March 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|