Advanced company searchLink opens in new window

1ST STOP MOTOR COMPANY LTD

Company number 07997668

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2022 AD01 Registered office address changed from Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR to Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022
20 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022
12 May 2022 600 Appointment of a voluntary liquidator
12 May 2022 LIQ02 Statement of affairs
12 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-28
11 May 2022 AD01 Registered office address changed from 66 Coniscliffe Road Darlington DL3 7RN England to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 11 May 2022
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 TM02 Termination of appointment of Simone Langley as a secretary on 1 September 2021
07 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
04 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 May 2018 AD01 Registered office address changed from Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 66 Coniscliffe Road Darlington DL3 7RN on 8 May 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
25 Oct 2017 AD01 Registered office address changed from Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite W4 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 25 October 2017
23 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
21 Jan 2016 AD01 Registered office address changed from Suite 207 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Suite 115 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 January 2016