- Company Overview for MOTOR VEHICLE SOLUTIONS (NE) LIMITED (09422923)
- Filing history for MOTOR VEHICLE SOLUTIONS (NE) LIMITED (09422923)
- People for MOTOR VEHICLE SOLUTIONS (NE) LIMITED (09422923)
- More for MOTOR VEHICLE SOLUTIONS (NE) LIMITED (09422923)
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
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-04
|