Advanced company searchLink opens in new window

MOTOR HOODS (COLCHESTER) LIMITED

Company number 01278841

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 SH20 Statement by Directors
06 Jul 2009 MISC Memorandum of capital - processed 06/07/09
06 Jul 2009 CAP-SS Solvency Statement dated 22/06/09
06 Jul 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 May 2009 363a Return made up to 18/05/09; full list of members
10 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
17 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2008 363a Return made up to 18/05/08; full list of members
27 Jun 2007 AA Total exemption small company accounts made up to 30 September 2006
18 Jun 2007 363a Return made up to 18/05/07; full list of members
18 Jun 2007 287 Registered office changed on 18/06/07 from: unit 6 grange farm road whitehall industrial estate colchester essex CO2 8JW
24 Jul 2006 287 Registered office changed on 24/07/06 from: unit 1 grange farm road whitehall industrial estate colchester essex CO2 8JW
21 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
18 May 2006 363a Return made up to 18/05/06; full list of members
02 Aug 2005 AA Total exemption small company accounts made up to 30 September 2004
14 Jul 2005 363s Return made up to 18/05/05; full list of members
13 Jul 2005 395 Particulars of mortgage/charge
20 Dec 2004 288b Director resigned
04 Aug 2004 AA Total exemption small company accounts made up to 30 September 2003
19 May 2004 363s Return made up to 18/05/04; full list of members