Advanced company searchLink opens in new window

MOTORS4U LTD

Company number 12685019

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)
30 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2024 RP05 Registered office address changed to PO Box 4385, 12685019 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 PSC07 Cessation of Bryan Thornton as a person with significant control on 28 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 AP01 Appointment of Corey Glazier as a director on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3848a 43 Owston Road Carcroft Doncaster DN6 8DA on 28 September 2021
28 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 28 September 2021
28 Sep 2021 AP03 Appointment of Corey Glazier as a secretary on 28 September 2021
28 Sep 2021 PSC01 Notification of Corey Glazier as a person with significant control on 28 September 2021
09 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
09 Jul 2021 PSC01 Notification of Bryan Thornton as a person with significant control on 6 July 2021
09 Jul 2021 AP01 Appointment of Mr Bryan Thornton as a director on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 June 2021
06 Jul 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021
06 Jul 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 June 2021
20 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-20
  • GBP 1