- Company Overview for MOTOCORSA LIMITED (05202285)
- Filing history for MOTOCORSA LIMITED (05202285)
- People for MOTOCORSA LIMITED (05202285)
- Charges for MOTOCORSA LIMITED (05202285)
- Insolvency for MOTOCORSA LIMITED (05202285)
- More for MOTOCORSA LIMITED (05202285)
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) |
---|---|---|---|
09 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2024 | |
29 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2023 | |
25 Aug 2022 | PSC05 | Change of details for The Chedington Court Estate Limited as a person with significant control on 30 June 2019 | |
12 Aug 2022 | AD01 | Registered office address changed from The Estate Office Chedington Court Chedington Beaminster Dorset DT8 3HY England to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 12 August 2022 | |
12 Aug 2022 | LIQ02 | Statement of affairs | |
12 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
27 Jun 2022 | CH01 | Director's details changed for Michael Russell De Clifford on 27 June 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Mar 2021 | PSC05 | Change of details for The Chedington Court Estate Limited as a person with significant control on 1 October 2019 | |
03 Mar 2021 | PSC07 | Cessation of Geoffrey William Guy as a person with significant control on 1 October 2019 | |
13 Oct 2020 | MR01 | Registration of charge 052022850001, created on 13 October 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Jun 2020 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Aug 2019 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth Dorset BH2 6NE to The Estate Office Chedington Court Chedington Beaminster Dorset DT8 3HY on 14 August 2019 | |
09 May 2019 | CH01 | Director's details changed for Michael Russell De Clifford on 8 May 2019 | |
11 Apr 2019 | PSC02 | Notification of The Chedington Court Estate Limited as a person with significant control on 11 August 2018 | |
05 Apr 2019 | PSC07 | Cessation of Michael Russell De Clifford as a person with significant control on 11 August 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates |