Advanced company searchLink opens in new window

MOTIVATED LIMITED

Company number 05235435

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)
17 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
25 Apr 2013 4.20 Statement of affairs with form 4.19
25 Apr 2013 600 Appointment of a voluntary liquidator
25 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2013 AD01 Registered office address changed from Northwood House 138 Bromham Road Bedford MK40 2QW on 8 March 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
19 Nov 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 3,248
15 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 December 2010
27 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Mar 2011 SH10 Particulars of variation of rights attached to shares
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 29 December 2010
  • GBP 3,248
08 Mar 2011 AP01 Appointment of Mr Martin Paul Urquhart as a director
08 Mar 2011 AP01 Appointment of Nigel Trilk as a director
08 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke max share capital 26/07/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 2,400
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Jun 2010 88(2) Ad 30/09/09\gbp si 100@1=100\gbp ic 2160/2260\
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 2,160
02 Dec 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders