- Company Overview for MJA MOTORS LIMITED (07441663)
- Filing history for MJA MOTORS LIMITED (07441663)
- People for MJA MOTORS LIMITED (07441663)
- More for MJA MOTORS LIMITED (07441663)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 28 December 2019 | |
25 Jan 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 28 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
27 Apr 2018 | AA | Micro company accounts made up to 28 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 28 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 28 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
22 Sep 2015 | AD01 | Registered office address changed from C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG England to 13 Osprey Avenue Westhoughton Bolton BL5 2SL on 22 September 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 28 December 2014 | |
04 Sep 2015 | AD01 | Registered office address changed from 2 Longsight Road Holcombe Brook Ramsbottom Bury BL0 9TD to C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG on 4 September 2015 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 28 December 2013 | |
01 Feb 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-01
|
|
01 Feb 2015 | TM01 | Termination of appointment of Michael Derek Casey as a director on 1 October 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
30 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
|
|
18 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 |