Advanced company searchLink opens in new window

MOTIVE LOGISTICS LIMITED

Company number 04843457

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2010 DS01 Application to strike the company off the register
07 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Jul 2009 363a Return made up to 23/07/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Dec 2008 88(2) Ad 03/11/08 gbp si 63@1=63 gbp ic 35/98
10 Dec 2008 288c Director's Change of Particulars / stephen tavender / 30/11/2008 / HouseName/Number was: 2, now: 11; Street was: longboat lane, now: parkfield close; Area was: , now: hartlebury; Post Town was: stourport-on-severn, now: kidderminster; Post Code was: DY13 8AE, now: DY11 7TW
10 Dec 2008 288c Director and Secretary's Change of Particulars / deborah tavender / 30/11/2008 /
10 Dec 2008 288c Director's Change of Particulars / john jones / 30/11/2008 / HouseName/Number was: 11, now: admirals barn; Street was: parkfield close, now: newnham court; Area was: hartlebury, now: newnham bridge; Post Town was: kidderminster, now: tenbury wells; Post Code was: DY11 7TW, now: WR15 8JF; Country was: , now: united kingdom
10 Dec 2008 288c Director and Secretary's Change of Particulars / deborah tavender / 30/11/2008 / HouseName/Number was: 2, now: 11; Street was: longboat lane, now: parkfield close; Area was: , now: hartlebury; Post Town was: stourport-on-severn, now: kidderminster; Post Code was: DY13 8AE, now: DY11 7TW
20 Nov 2008 169 Gbp ic 100/35 30/10/08 gbp sr 65@1=65
07 Aug 2008 363a Return made up to 23/07/08; full list of members
06 Jun 2008 288c Director's Change of Particulars / stephen tavender / 10/11/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 91 powke lane, now: longboat lane; Post Town was: rowley regis, now: stourport-on-severn; Region was: west midlands, now: worcestershire; Post Code was: B65 0AQ, now: DY13 8AE; Country was: , now: united kingdom
06 Jun 2008 288c Director and Secretary's Change of Particulars / deborah tavender / 10/11/2007 /
06 Jun 2008 288c Director and Secretary's Change of Particulars / deborah tavender / 10/11/2007 / HouseName/Number was: , now: 2; Street was: 91 powke lane, now: longboat lane; Post Town was: rowley regis, now: stourport-on-severn; Region was: west midlands, now: worcestershire; Post Code was: B65 0AQ, now: DY13 8AE; Country was: , now: united kingdom
08 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Jul 2007 363a Return made up to 23/07/07; full list of members
23 Jul 2007 287 Registered office changed on 23/07/07 from: 91 powke lane rowley reigs west midlands B65 0AQ
23 Feb 2007 AA Total exemption small company accounts made up to 31 October 2006
16 Feb 2007 88(2)R Ad 22/01/07--------- £ si 65@1=65 £ ic 35/100
16 Feb 2007 88(2)R Ad 17/01/07--------- £ si 33@1=33 £ ic 2/35
27 Jan 2007 288a New director appointed
15 Jan 2007 CERTNM Company name changed s & dt LIMITED\certificate issued on 15/01/07
11 Jan 2007 288c Director's particulars changed