Advanced company searchLink opens in new window

MOTORWAY TRANSPORT LIMITED

Company number 02837333

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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
21 Aug 2015 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ to 26-28 Bedford Row London WC1R 4HE on 21 August 2015
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-11
19 Aug 2015 4.20 Statement of affairs with form 4.19
20 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 Jul 2015 AP01 Appointment of Mr Chris Panteli as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of David Sawyer as a director on 17 July 2015
20 Jul 2015 TM02 Termination of appointment of Chris Panteli as a secretary on 17 July 2015
31 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
19 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
19 Aug 2011 AD02 Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom
12 Jul 2011 AP03 Appointment of Mr Chris Panteli as a secretary
12 Jul 2011 TM02 Termination of appointment of Skiptree Management Ltd as a secretary
12 Apr 2011 AD01 Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011
06 Jan 2011 TM02 Termination of appointment of Stephen Pratt as a secretary