This company is commonly known as Coin Games Limited. The company was founded 18 years ago and was given the registration number 05778813. The firm's registered office is in CHORLEY. You can find them at Unit 5 Chorley East Business Centre, East Way, Chorley, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | COIN GAMES LIMITED |
---|---|---|
Company Number | : | 05778813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2006 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Chorley East Business Centre, East Way, Chorley, England, PR6 0BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
M.R Insolvency, 95 Pobox, Heckmondwike, WF16 6AU | Director | 12 April 2006 | Active |
8 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF | Secretary | 12 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 April 2006 | Active |
8 Forsythia Drive, Clayton Le Woods, Chorley, PR6 7DF | Director | 12 April 2006 | Active |
Hall Foot, Downham Lane, Worston, Clitheroe, England, BB7 1QA | Director | 03 December 2015 | Active |
Mr Michael Wragg | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hall Foot, Downham Lane, Clitheroe, England, BB7 1QA |
Nature of control | : |
|
Mr Mark Antony Rhodes | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 8, Chorley East Business Centre, Chorley, United Kingdom, PR6 0BL |
Nature of control | : |
|
Mr Stuart Pollard | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | M.R Insolvency, 95 Pobox, Heckmondwike, WF16 6AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Officers | Termination secretary company with name termination date. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.