- Company Overview for EXMOTO LIMITED (03519216)
- Filing history for EXMOTO LIMITED (03519216)
- People for EXMOTO LIMITED (03519216)
- Charges for EXMOTO LIMITED (03519216)
- Insolvency for EXMOTO LIMITED (03519216)
- More for EXMOTO LIMITED (03519216)
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) |
---|---|---|---|
28 Oct 2023 | BONA | Bona Vacantia disclaimer | |
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2020 | |
04 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2019 | |
14 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2018 | |
25 Sep 2018 | LIQ06 | Resignation of a liquidator | |
25 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2017 | |
23 Dec 2016 | AD01 | Registered office address changed from C/O Bhp Chartered Accountants Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England to Kpmg Llp,1 Sovereign Square Sovereign Street Leeds Leeds LS1 4DA on 23 December 2016 | |
30 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | MR05 | All of the property or undertaking has been released from charge 4 | |
08 Nov 2016 | MR05 | All of the property or undertaking has been released from charge 035192160005 | |
02 Nov 2016 | AD01 | Registered office address changed from Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford W Yorks BD4 6SE to C/O Bhp Chartered Accountants Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY on 2 November 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Dean Jason Moxon as a director on 2 August 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Thomas John Mcmanus as a director on 2 August 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Geraldine Mcmanus as a director on 2 August 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
26 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
11 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|