Advanced company searchLink opens in new window

FEDERAL MOTORS LIMITED

Company number 02284579

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 1999 403a Declaration of satisfaction of mortgage/charge
29 Sep 1998 AA Accounts for a small company made up to 31 March 1997
02 Jun 1998 405(1) Appointment of receiver/manager
27 Apr 1998 363s Return made up to 06/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
27 Jun 1997 AA Accounts for a small company made up to 31 March 1996
22 May 1997 363s Return made up to 06/04/97; no change of members
24 Jan 1997 395 Particulars of mortgage/charge
07 Jun 1996 363s Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
01 Apr 1996 AA Accounts for a small company made up to 31 March 1995
15 Aug 1995 403a Declaration of satisfaction of mortgage/charge
26 Jul 1995 287 Registered office changed on 26/07/95 from: 37 harley street london W1N 2AD
15 Jul 1995 403a Declaration of satisfaction of mortgage/charge
15 Jul 1995 403a Declaration of satisfaction of mortgage/charge
15 Jul 1995 403a Declaration of satisfaction of mortgage/charge
14 Jul 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Jul 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
08 Jun 1995 363s Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
09 Apr 1995 AA Accounts for a small company made up to 31 March 1994
28 Mar 1995 88(2)R Ad 06/03/95--------- £ si 500000@1=500000 £ ic 500000/1000000
28 Mar 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Mar 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 Mar 1995 123 £ nc 600000/1000000 06/03/95
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995