Advanced company searchLink opens in new window

EXMOTO LIMITED

Company number 03519216

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-14
08 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100