Advanced company searchLink opens in new window

MOTORMOVER LIMITED

Company number 03138788

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2018 TM01 Termination of appointment of Michael Donnelly Fage as a director on 12 January 2018
17 Jan 2018 TM02 Termination of appointment of Judith Fage as a secretary on 12 January 2018
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
13 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
27 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 70
25 Feb 2016 CH01 Director's details changed for Michael Donnelly Fage on 4 January 2016
25 Feb 2016 CH03 Secretary's details changed for Judith Fage on 18 February 2016
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 70
06 Mar 2014 AD01 Registered office address changed from Alexandra House 123 Priestsic Road Sutton-in-Ashfield Nottinghamshire NG17 4EA England on 6 March 2014
06 Mar 2014 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 6 March 2014
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
21 Feb 2013 CH03 Secretary's details changed for Judith Fage on 18 February 2013
21 Feb 2013 CH01 Director's details changed for Michael Donnelly Fage on 18 February 2013
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010