- Company Overview for FB MOTO STORE LTD (08454334)
- Filing history for FB MOTO STORE LTD (08454334)
- People for FB MOTO STORE LTD (08454334)
- More for FB MOTO STORE LTD (08454334)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2015 | DS01 | Application to strike the company off the register | |
16 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from Unit M Kingsway Industrial Estate, Kingsway Luton LU1 1LP to 12 Coppingford Close Peterborough PE2 8PE on 19 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Scot Adam as a director on 19 September 2014 | |
19 Nov 2014 | AP01 | Appointment of Mr Wayne Eric Humphries as a director on 19 September 2014 | |
07 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
25 Mar 2013 | AD01 | Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 25 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Mr Scot Adam as a director | |
25 Mar 2013 | TM01 | Termination of appointment of Jonathan Vowles as a director | |
25 Mar 2013 | TM02 | Termination of appointment of Clare Tyers as a secretary | |
21 Mar 2013 | NEWINC |
Incorporation
|