Advanced company searchLink opens in new window

123 MOTORS LTD

Company number 09670814

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-17
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