Advanced company searchLink opens in new window

MOTORCARE MOTOR FACTORS LIMITED

Company number 04470795

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)
26 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2023 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 17 May 2023
11 May 2023 LIQ01 Declaration of solvency
11 May 2023 600 Appointment of a voluntary liquidator
11 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-26
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from 1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
01 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
11 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
06 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
17 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 5 July 2018
12 Jul 2018 PSC07 Cessation of Simon Allen Bailey as a person with significant control on 5 July 2018
12 Jul 2018 PSC07 Cessation of Justin Peter Bailey as a person with significant control on 5 July 2018
12 Jul 2018 AD01 Registered office address changed from 1 st Mary's Street Ross on Wye Herefordshire HR9 5HT to 1 Colmore Square Birmingham B4 6AA on 12 July 2018
12 Jul 2018 TM01 Termination of appointment of Justin Peter Bailey as a director on 5 July 2018
12 Jul 2018 TM01 Termination of appointment of Simon Allen Bailey as a director on 5 July 2018
12 Jul 2018 TM02 Termination of appointment of Simon Allen Bailey as a secretary on 5 July 2018
12 Jul 2018 AP01 Appointment of Mr John Frederick Coombes as a director on 5 July 2018
12 Jul 2018 MR04 Satisfaction of charge 2 in full