- Company Overview for MOTORWAY TRANSPORT LIMITED (02837333)
- Filing history for MOTORWAY TRANSPORT LIMITED (02837333)
- People for MOTORWAY TRANSPORT LIMITED (02837333)
- Insolvency for MOTORWAY TRANSPORT LIMITED (02837333)
- More for MOTORWAY TRANSPORT LIMITED (02837333)
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
|
|
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
|
|
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
|
|
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
|
|
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 |