- Company Overview for MOTORAUCTIONS LEEDS LIMITED (01861719)
- Filing history for MOTORAUCTIONS LEEDS LIMITED (01861719)
- People for MOTORAUCTIONS LEEDS LIMITED (01861719)
- Charges for MOTORAUCTIONS LEEDS LIMITED (01861719)
- Insolvency for MOTORAUCTIONS LEEDS LIMITED (01861719)
- More for MOTORAUCTIONS LEEDS LIMITED (01861719)
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) |
---|---|---|---|
19 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2020 | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2019 | |
09 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2018 | AD01 | Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 9 March 2018 | |
09 Mar 2018 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
22 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2014 | |
19 Nov 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2013 | |
28 Aug 2012 | 2.24B | Administrator's progress report to 6 August 2012 | |
13 Aug 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Apr 2012 | 2.24B | Administrator's progress report to 18 March 2012 | |
05 Dec 2011 | F2.18 | Notice of deemed approval of proposals | |
17 Nov 2011 | 2.17B | Statement of administrator's proposal | |
17 Oct 2011 | AD01 | Registered office address changed from Hillidge Road Exit 46 M1 Leeds LS10 1DE on 17 October 2011 | |
28 Sep 2011 | 2.12B | Appointment of an administrator | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Sep 2010 | AR01 |
Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
|
|
03 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 |