Advanced company searchLink opens in new window

PLYMOUTH RAIDERS 1983 LTD

Company number 10784897

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 6 October 2023
21 Aug 2023 600 Appointment of a voluntary liquidator
21 Aug 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 21 August 2023
16 Feb 2023 LIQ10 Removal of liquidator by court order
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 6 October 2022
20 Oct 2021 LIQ02 Statement of affairs
14 Oct 2021 AD01 Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 14 October 2021
14 Oct 2021 600 Appointment of a voluntary liquidator
14 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-07
12 Oct 2021 PSC05 Change of details for Mla College Sports Ltd as a person with significant control on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mr Mehmet Alpaslan Aydin on 12 October 2021
16 Sep 2021 TM01 Termination of appointment of Paul John James as a director on 16 September 2021
31 Aug 2021 TM01 Termination of appointment of Ross Alexander Mackenzie as a director on 23 August 2021
23 Jun 2021 TM01 Termination of appointment of Basak Akdemir as a director on 23 June 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2021 CH01 Director's details changed for Mr Paul John James on 19 May 2021
19 May 2021 CH01 Director's details changed for Dr Basak Akdemir on 19 May 2021
05 Mar 2021 AD01 Registered office address changed from Salt Quay House North East Quay Plymouth PL4 0BN United Kingdom to Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ on 5 March 2021
01 Jan 2021 AP01 Appointment of Mr Mehmet Alpaslan Aydin as a director on 1 January 2021
01 Jan 2021 TM01 Termination of appointment of Coskun Ince as a director on 1 January 2021
21 Dec 2020 CH01 Director's details changed for Dr Akdemir Basak on 1 November 2020
08 Jun 2020 CH01 Director's details changed for Mr John James Paul on 5 June 2020