- Company Overview for MOTO WORKS LTD (08149929)
- Filing history for MOTO WORKS LTD (08149929)
- People for MOTO WORKS LTD (08149929)
- Insolvency for MOTO WORKS LTD (08149929)
- More for MOTO WORKS LTD (08149929)
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) |
---|---|---|---|
14 Nov 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
01 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 January 2016 | |
18 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2015 | AD01 | Registered office address changed from Unit G1 Newington Industrial Estate Newington Kent ME9 7NU to C/O Clare Martin the Old Stables Wilgate Green Farm Wilgate Green Road Faversham Kent ME13 0PW on 26 January 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Apr 2014 | AP03 | Appointment of Ms Samantha Jane Chapman as a secretary | |
03 Apr 2014 | TM01 | Termination of appointment of Christopher Towner as a director | |
19 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
22 Jul 2013 | TM02 | Termination of appointment of Steven Bannister as a secretary | |
11 Jul 2013 | TM01 | Termination of appointment of Steven Bannister as a director | |
11 Jul 2013 | AD01 | Registered office address changed from 1 the Old Parish Hall the Square Lenham Maidstone Kent ME17 2PQ United Kingdom on 11 July 2013 | |
11 Jul 2013 | AP01 | Appointment of Christopher John Towner as a director | |
19 Jul 2012 | NEWINC | Incorporation |