Advanced company searchLink opens in new window

MOTECH PROJECTS LIMITED

Company number 04605753

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
05 Jun 2020 CH01 Director's details changed for Mr Stuart Alexander Lord on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Mrs Linda Mary Lord on 5 June 2020
05 Jun 2020 CH03 Secretary's details changed for Mrs Linda Mary Lord on 5 June 2020
19 May 2020 AA Micro company accounts made up to 31 March 2020
02 Feb 2020 AD01 Registered office address changed from 39 Millhouse Woods Lane Cottingham North Humberside HU16 4HA to 16 Park Lane Cottingham East Riding of Yorkshire HU16 5rd on 2 February 2020
06 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
12 Aug 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
06 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
08 Nov 2016 AA Micro company accounts made up to 31 March 2016
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
02 Dec 2015 AD02 Register inspection address has been changed from 36 West Street Leven Beverley North Humberside HU17 5LF United Kingdom to 39 Millhouse Woods Lane Cottingham North Humberside HU16 4HA
29 Nov 2015 AD01 Registered office address changed from 39 Millhouse Woods Lane Cottingham North Humberside HU16 4HA England to 39 Millhouse Woods Lane Cottingham North Humberside HU16 4HA on 29 November 2015
29 Nov 2015 AD01 Registered office address changed from 36 West Street Leven Beverley East Yorkshire HU17 5LF to 39 Millhouse Woods Lane Cottingham North Humberside HU16 4HA on 29 November 2015
29 Nov 2015 CH01 Director's details changed for Mr Stuart Alexander Lord on 15 October 2015
29 Nov 2015 CH01 Director's details changed for Mrs Linda Mary Lord on 15 October 2015
29 Nov 2015 CH03 Secretary's details changed for Mrs Linda Mary Lord on 15 October 2015