- Company Overview for MOTOBIKING SERVICES LIMITED (04962611)
- Filing history for MOTOBIKING SERVICES LIMITED (04962611)
- People for MOTOBIKING SERVICES LIMITED (04962611)
- More for MOTOBIKING SERVICES LIMITED (04962611)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 5 April 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
17 Dec 2017 | AA | Accounts for a dormant company made up to 5 April 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
27 Dec 2016 | AA | Accounts for a dormant company made up to 5 April 2016 | |
26 Nov 2016 | AD01 | Registered office address changed from 25 Stamford Street Altrincham Cheshire WA14 1EX to 30 Vaudrey Drive Woolston Warrington WA1 4HG on 26 November 2016 | |
26 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 5 April 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | AD01 | Registered office address changed from 11 Clevedon Avenue Urmston Manchester M41 9PR to 25 Stamford Street Altrincham Cheshire WA14 1EX on 10 December 2015 | |
31 Dec 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
16 Jul 2013 | AD01 | Registered office address changed from the Tube Business Centre 86 North Street Manchester M8 8RA United Kingdom on 16 July 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
18 Feb 2013 | AD01 | Registered office address changed from 2 Tower Terrace Greenmount Bury Lancashire BL8 4BR United Kingdom on 18 February 2013 | |
15 Feb 2013 | TM02 | Termination of appointment of Michael Sturt as a secretary | |
23 Jan 2013 | CH01 | Director's details changed for Kenneth William Wood on 23 January 2013 | |
23 Jan 2013 | CH03 | Secretary's details changed for Kenneth William Wood on 23 January 2013 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
14 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 5 April 2011 |