- Company Overview for MOTORMOVER LIMITED (03138788)
- Filing history for MOTORMOVER LIMITED (03138788)
- People for MOTORMOVER LIMITED (03138788)
- More for MOTORMOVER LIMITED (03138788)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2018 | TM01 | Termination of appointment of Michael Donnelly Fage as a director on 12 January 2018 | |
17 Jan 2018 | TM02 | Termination of appointment of Judith Fage as a secretary on 12 January 2018 | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2017 | DS01 | Application to strike the company off the register | |
13 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Feb 2017 | AA01 | Current accounting period extended from 31 December 2016 to 30 June 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Michael Donnelly Fage on 4 January 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Judith Fage on 18 February 2016 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AD01 | Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England on 6 March 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 6 March 2014 | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
21 Feb 2013 | CH03 | Secretary's details changed for Judith Fage on 18 February 2013 | |
21 Feb 2013 | CH01 | Director's details changed for Michael Donnelly Fage on 18 February 2013 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |