- Company Overview for MOTOR SUPPORT LTD (05638495)
- Filing history for MOTOR SUPPORT LTD (05638495)
- People for MOTOR SUPPORT LTD (05638495)
- Charges for MOTOR SUPPORT LTD (05638495)
- Insolvency for MOTOR SUPPORT LTD (05638495)
- More for MOTOR SUPPORT LTD (05638495)
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) |
---|---|---|---|
02 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2017 | AD01 | Registered office address changed from Palmerston House Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 21 September 2017 | |
17 Sep 2017 | LIQ02 | Statement of affairs | |
17 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jan 2015 | AP03 | Appointment of Mr Andrew Christopher Makepeace as a secretary on 4 December 2014 | |
20 Jan 2015 | TM02 | Termination of appointment of Joseph Wall as a secretary on 4 December 2014 | |
20 Jan 2015 | TM01 | Termination of appointment of Joseph Wall as a director on 4 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |