Advanced company searchLink opens in new window

JOHN W GROOMBRIDGE MOTORCYCLES LIMITED

Company number 04433763

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)
05 Dec 2024 AD01 Registered office address changed from Mayfield Road Garage Cross in Hand Heathfield East Sussex TN21 0SP to 21 Highfield Road Dartford Kent DA1 2JS on 5 December 2024
05 Dec 2024 LIQ02 Statement of affairs
05 Dec 2024 600 Appointment of a voluntary liquidator
05 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-25
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
15 Dec 2020 PSC07 Cessation of Keith Godfrey Walton as a person with significant control on 5 August 2020
15 Dec 2020 PSC07 Cessation of Clive John Walton as a person with significant control on 5 August 2020
10 Aug 2020 PSC01 Notification of Keith O'regan as a person with significant control on 5 August 2020
10 Aug 2020 TM02 Termination of appointment of Clive John Walton as a secretary on 5 August 2020
10 Aug 2020 TM01 Termination of appointment of Clive John Walton as a director on 5 August 2020
10 Aug 2020 TM01 Termination of appointment of Keith Godfrey Walton as a director on 5 August 2020
10 Aug 2020 MR04 Satisfaction of charge 3 in full
10 Aug 2020 MR04 Satisfaction of charge 044337630004 in full
15 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Samantha Rawlins as a director on 31 January 2019