Advanced company searchLink opens in new window

MOTOCC LIMITED

Company number 07014074

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
02 Aug 2018 AD01 Registered office address changed from Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX to 87 London Road Cowplain Waterlooville PO8 8XB on 2 August 2018
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with updates
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
28 Sep 2015 AD01 Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Hampshire PO17 6EX on 28 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 May 2015 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
24 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB United Kingdom to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 9 September 2014
09 Sep 2014 AD01 Registered office address changed from C/O Cornish & Co Latchmore House 99/101 London Road Cowplain Waterlooville Hampshire PO8 8XJ England to The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB on 9 September 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Mar 2013 CH01 Director's details changed for Mr Darren Scott Faulkner on 19 March 2013
11 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011