Advanced company searchLink opens in new window

MOTORHOUSE 2000 LIMITED

Company number 03732320

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
21 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
22 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 CH01 Director's details changed for Ms Thelma Anne Murrall on 18 November 2015
02 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,459,000
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,459,000
17 Nov 2014 AA Accounts for a medium company made up to 31 December 2013
19 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
22 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,459,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 MR04 Satisfaction of charge 9 in full
10 Jul 2013 MR04 Satisfaction of charge 3 in full
10 Jul 2013 MR04 Satisfaction of charge 13 in full
10 Jul 2013 MR04 Satisfaction of charge 4 in full
25 Jun 2013 AD01 Registered office address changed from Motorhouse Watling Street Cannock Staffordshire WS11 1SL United Kingdom on 25 June 2013
27 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
08 Aug 2012 AA Accounts for a medium company made up to 31 December 2011