- Company Overview for 1ST STOP MOTOR COMPANY LTD (07997668)
- Filing history for 1ST STOP MOTOR COMPANY LTD (07997668)
- People for 1ST STOP MOTOR COMPANY LTD (07997668)
- Insolvency for 1ST STOP MOTOR COMPANY LTD (07997668)
- More for 1ST STOP MOTOR COMPANY LTD (07997668)
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
|
|
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
|
|
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 |