Advanced company searchLink opens in new window

MOT MASTERS (SINFIN) LTD

Company number 05941809

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 AD01 Registered office address changed from 14 Agard Street Derby DE1 1DZ to 263 Nottingham Road Nottingham NG7 7DA on 8 January 2016
29 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 306
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Dec 2014 CERTNM Company name changed mot masters (derby) LIMITED\certificate issued on 22/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
07 Nov 2014 CERTNM Company name changed mot masters LIMITED\certificate issued on 07/11/14
  • RES15 ‐ Change company name resolution on 2014-10-30
07 Nov 2014 CONNOT Change of name notice
04 Nov 2014 AD01 Registered office address changed from 18 St. Christopher's Way Pride Park Derby DE24 8JY to 14 Agard Street Derby DE1 1DZ on 4 November 2014
03 Nov 2014 AP01 Appointment of Mrs Siddiqa Ahmed as a director on 31 October 2014
03 Nov 2014 AP01 Appointment of Ms Mary Elizabeth Garratt as a director on 31 October 2014
03 Nov 2014 TM01 Termination of appointment of Ahsen Ahmed as a director on 31 October 2014
03 Nov 2014 TM01 Termination of appointment of Dale Rowland Eley as a director on 31 October 2014
22 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 306
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 306
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from 18 St. Christophers Way, Pride Park, Derby Derbyshire DE24 8JY on 27 September 2012
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Apr 2012 TM01 Termination of appointment of Mark Sandercock as a director