- Company Overview for PLYMOUTH RAIDERS 1983 LTD (10784897)
- Filing history for PLYMOUTH RAIDERS 1983 LTD (10784897)
- People for PLYMOUTH RAIDERS 1983 LTD (10784897)
- Insolvency for PLYMOUTH RAIDERS 1983 LTD (10784897)
- More for PLYMOUTH RAIDERS 1983 LTD (10784897)
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
|
|
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 |