Advanced company searchLink opens in new window

MOTORBIKE WAREHOUSE (UK) LIMITED

Company number 06090086

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)
12 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 3 November 2019
11 Jun 2019 AD01 Registered office address changed from C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 June 2019
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 3 November 2018
12 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
08 Nov 2017 AD01 Registered office address changed from C/O Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017
18 Jan 2017 4.20 Statement of affairs with form 4.19
03 Jan 2017 AD01 Registered office address changed from 1 Bell Lane East Lane Business Park Wembley Middlesex HA9 7RB to C/O Platinum Restructuring Services 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 3 January 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-04
06 Oct 2016 CH01 Director's details changed for Mr Harpinder Bassi on 6 October 2016
30 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 May 2014 MR01 Registration of charge 060900860002
19 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AD01 Registered office address changed from 164 Watford Road Wembley Middlesex HA0 3HB England on 27 March 2013
06 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
05 Apr 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1