Advanced company searchLink opens in new window

MOTIVATION FOR RECOVERY LIMITED

Company number 08324640

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
18 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
24 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
18 Oct 2017 AD01 Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 63 Kitts Green Road Kitts Green Birmingham West Midlands B33 9NY on 18 October 2017
22 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
09 Dec 2016 AD01 Registered office address changed from Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016
18 May 2016 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 100
13 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2016 SH08 Change of share class name or designation
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
09 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AP01 Appointment of Mrs Naseema Smith as a director on 19 January 2015
02 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
19 Jan 2015 AD01 Registered office address changed from 63 Kitts Green Road Birmingham West Midlands B33 9NY to Quadrant Court 48 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 19 January 2015
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
27 Jan 2014 TM01 Termination of appointment of Shaun Redwood as a director
14 Jan 2014 AD01 Registered office address changed from 101 Hurst Croft Rd Kitts Green Birmingham West Midlands B33 9RA United Kingdom on 14 January 2014
14 Jan 2014 TM01 Termination of appointment of Shaun Redwood as a director
10 Dec 2012 NEWINC Incorporation