Advanced company searchLink opens in new window

MOTORSALES (HARLOW) LIMITED

Company number 01171107

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)
22 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 30 January 2021
03 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 30 January 2020
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 30 January 2019
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 30 January 2018
17 Feb 2017 600 Appointment of a voluntary liquidator
17 Feb 2017 4.70 Declaration of solvency
17 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-31
09 Feb 2017 AD01 Registered office address changed from 1-7 Burnt Mill Elizabeth Way Harlow Essex CM20 2HT to Salisbury House Station Road Cambridge CB1 2LA on 9 February 2017
14 Dec 2016 MR04 Satisfaction of charge 14 in full
01 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
01 Aug 2016 CH01 Director's details changed for Jo Ann Tinson on 1 August 2016
27 Jul 2016 AA Full accounts made up to 31 December 2015
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 15,100
07 May 2015 MR04 Satisfaction of charge 15 in full
01 May 2015 SH08 Change of share class name or designation
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2015 AA Full accounts made up to 31 December 2014
05 Sep 2014 AUD Auditor's resignation
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 15,100
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Vanessa Cox as a director
02 May 2014 AP01 Appointment of Hayley Dyer as a director
02 May 2014 AP01 Appointment of Jo Ann Tinson as a director