Advanced company searchLink opens in new window

MOTOR VEHICLE SOLUTIONS (NE) LIMITED

Company number 09422923

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 May 2018 DISS40 Compulsory strike-off action has been discontinued
04 May 2018 CS01 Confirmation statement made on 4 February 2018 with updates
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2018 AA Accounts for a dormant company made up to 28 February 2017
11 Jul 2017 AD01 Registered office address changed from Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN England to City House Thorndale Road Sunderland SR3 4JW on 11 July 2017
10 Jul 2017 PSC07 Cessation of David John Park Stephenson as a person with significant control on 1 March 2017
25 Apr 2017 AP01 Appointment of Mr David Maughn as a director on 1 March 2017
25 Apr 2017 TM01 Termination of appointment of John George Swinney as a director on 28 February 2017
25 Apr 2017 TM01 Termination of appointment of David John Park Stephenson as a director on 28 February 2017
25 Apr 2017 TM01 Termination of appointment of David Maughan as a director on 28 February 2017
25 Apr 2017 TM01 Termination of appointment of Kevin Carruthers as a director on 28 February 2017
13 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
09 Nov 2016 AD01 Registered office address changed from Harland & Co, Prospect House Prospect Business Park Leadgate Consett Co. Durham DH8 7PW United Kingdom to Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 9 November 2016
05 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
11 May 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 100