Advanced company searchLink opens in new window

MOTOTEK SOLUTIONS LIMITED

Company number 05477615

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 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2014 L64.04 Dissolution deferment
07 Mar 2014 L64.07 Completion of winding up
10 Feb 2011 COCOMP Order of court to wind up
09 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
09 Jul 2010 CH03 Secretary's details changed for Peter Phillip Coombes on 1 June 2010
09 Jul 2010 CH01 Director's details changed for David Alan Falconer on 1 June 2010
16 Jun 2010 TM02 Termination of appointment of Maynard Heady Nominees Limited as a secretary
03 Feb 2010 AA Total exemption small company accounts made up to 31 December 2008
15 Sep 2009 288b Appointment terminated director peter coombes
14 Sep 2009 288a Secretary appointed peter phillip coombes
14 Sep 2009 288a Director appointed david alan falconer
26 Aug 2009 363a Return made up to 10/06/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 31 December 2007
18 Nov 2008 363a Return made up to 10/06/08; full list of members
07 May 2008 363a Return made up to 10/06/07; full list of members
08 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Nov 2007 AA Total exemption small company accounts made up to 31 December 2005
20 Nov 2007 288a New secretary appointed
25 Oct 2007 288b Secretary resigned
07 Aug 2007 288b Director resigned
07 Aug 2007 288b Director resigned
15 Dec 2006 363a Return made up to 10/06/06; full list of members
06 Dec 2005 395 Particulars of mortgage/charge