- Company Overview for MOTORCARE MOTOR FACTORS LIMITED (04470795)
- Filing history for MOTORCARE MOTOR FACTORS LIMITED (04470795)
- People for MOTORCARE MOTOR FACTORS LIMITED (04470795)
- Charges for MOTORCARE MOTOR FACTORS LIMITED (04470795)
- Insolvency for MOTORCARE MOTOR FACTORS LIMITED (04470795)
- More for MOTORCARE MOTOR FACTORS LIMITED (04470795)
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) |
---|---|---|---|
26 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 May 2023 | AD01 | Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 17 May 2023 | |
11 May 2023 | LIQ01 | Declaration of solvency | |
11 May 2023 | 600 | Appointment of a voluntary liquidator | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
01 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
04 May 2021 | AD01 | Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021 | |
01 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
06 Mar 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
17 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | PSC02 | Notification of Alliance Automotive Uk Limited as a person with significant control on 5 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Simon Allen Bailey as a person with significant control on 5 July 2018 | |
12 Jul 2018 | PSC07 | Cessation of Justin Peter Bailey as a person with significant control on 5 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 1 st Mary's Street Ross on Wye Herefordshire HR9 5HT to 1 Colmore Square Birmingham B4 6AA on 12 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Justin Peter Bailey as a director on 5 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Simon Allen Bailey as a director on 5 July 2018 | |
12 Jul 2018 | TM02 | Termination of appointment of Simon Allen Bailey as a secretary on 5 July 2018 | |
12 Jul 2018 | AP01 | Appointment of Mr John Frederick Coombes as a director on 5 July 2018 |