- Company Overview for MOTORBIKE WAREHOUSE (UK) LIMITED (06090086)
- Filing history for MOTORBIKE WAREHOUSE (UK) LIMITED (06090086)
- People for MOTORBIKE WAREHOUSE (UK) LIMITED (06090086)
- Charges for MOTORBIKE WAREHOUSE (UK) LIMITED (06090086)
- Insolvency for MOTORBIKE WAREHOUSE (UK) LIMITED (06090086)
- More for MOTORBIKE WAREHOUSE (UK) LIMITED (06090086)
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
|
|
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
|
|
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
|
|
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
|
|
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 |