- Company Overview for 123 MOTORS LTD (09670814)
- Filing history for 123 MOTORS LTD (09670814)
- People for 123 MOTORS LTD (09670814)
- Insolvency for 123 MOTORS LTD (09670814)
- More for 123 MOTORS LTD (09670814)
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) |
---|---|---|---|
19 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2024 | |
03 May 2024 | LIQ10 | Removal of liquidator by court order | |
03 May 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2023 | |
17 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2022 | |
28 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2020 | |
05 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2021 | |
22 Jul 2019 | PSC07 | Cessation of Luc Peeters as a person with significant control on 22 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Luc William Peeters as a director on 22 July 2019 | |
18 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 April 2019 | |
02 Sep 2018 | COM1 | Establishment of creditors or liquidation committee | |
09 Jul 2018 | LIQ02 | Statement of affairs | |
23 May 2018 | AD01 | Registered office address changed from Sion Park Birchanger Lane Birchanger Bishop's Stortford CM23 5PU England to 9th Floor 25 Farringdon Street London EC4A 4AB on 23 May 2018 | |
18 May 2018 | 600 | Appointment of a voluntary liquidator | |
18 May 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jan 2018 | TM02 | Termination of appointment of Steven Bracey as a secretary on 31 July 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with updates | |
21 Dec 2017 | PSC07 | Cessation of Patrick Francis Saunders as a person with significant control on 21 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Sean Mcginley as a person with significant control on 21 December 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
09 Nov 2017 | PSC01 | Notification of Patrick Saunders as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC01 | Notification of Sean Mcginley as a person with significant control on 9 November 2017 |