Advanced company searchLink opens in new window

MOTORVATION (SHOWS ON THE ROAD) LIMITED

Company number 03128099

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ10 Removal of liquidator by court order
12 Jun 2018 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to C/O Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 12 June 2018
08 Jun 2018 LIQ02 Statement of affairs
08 Jun 2018 600 Appointment of a voluntary liquidator
08 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
25 Apr 2018 PSC07 Cessation of Ben Davey Honey-Green as a person with significant control on 1 March 2018
25 Apr 2018 PSC01 Notification of Sidney Nicholls as a person with significant control on 1 March 2018
25 Apr 2018 TM01 Termination of appointment of Ben Davey Honey-Green as a director on 1 March 2018
25 Apr 2018 AP01 Appointment of Mr Sidney John Nicholls as a director on 1 March 2018
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 September 2016
08 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
07 Feb 2016 AD01 Registered office address changed from Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 7 February 2016
11 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 20,401
28 Sep 2015 AP01 Appointment of Mr Ben Davey Honey-Green as a director on 21 September 2015
28 Sep 2015 TM01 Termination of appointment of David Phillip Goulding as a director on 21 September 2015
07 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Sep 2015 TM01 Termination of appointment of Steven Raymond Marshall as a director on 7 August 2015
01 Sep 2015 AP01 Appointment of Mr David Phillip Goulding as a director on 7 August 2015
01 Sep 2015 TM02 Termination of appointment of Jenny Louise Marshall as a secretary on 7 August 2015
01 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 07/08/2015