SPORT S COOL (BLUE) LIMITED
Status | LIQUIDATION |
Company No. | 07106059 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SPORT S COOL (BLUE) LIMITED is an liquidation private limited company with number 07106059. It was incorporated 14 years, 5 months, 19 days ago, on 16 December 2009. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Oct 2023
Action Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-22
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: Suite 12 Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
Change date: 2022-08-31
New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
Documents
Liquidation voluntary statement of affairs
Date: 31 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Change person secretary company
Date: 02 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 01 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
New address: Suite 12 Blackburn Technology Management Centre Challenge Way Blackburn Lancashire BB1 5QB
Old address: Greenhurst Nook Kenyon Lane Dinckley Blackburn Lancashire BB6 8AN England
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Litt Parker
Change date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 30 Masefield Close Brockhall Village, Old Langho Blackburn Lancashire BB6 8HS
Change date: 2015-08-05
New address: Greenhurst Nook Kenyon Lane Dinckley Blackburn Lancashire BB6 8AN
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 14 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Charles Edward Preston
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Duxbury
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 08 Apr 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Capital : 133 GBP
Date: 2011-01-01
Documents
Appoint person director company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Duxbury
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Some Companies
98 SPRING FIELD DRIVE,ILFORD,IG2 6QT
Number: | 11964907 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HIGH MEADOW,CARLISLE,CA2 7PZ
Number: | 11841196 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 EMBER LANE,ESHER,KT10 8EA
Number: | 08931091 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 EASTLAKE ROAD,LONDON,SE5 9QL
Number: | 11772147 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECTORY DEVELOPMENT SERVICES LTD
MARKET HOUSE,ALTON,GU34 1HG
Number: | 10216371 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 TREVALE ROAD,ROCHESTER,ME1 3PA
Number: | 11479152 |
Status: | ACTIVE |
Category: | Private Limited Company |