Advanced company searchLink opens in new window

MOTOR SUPPORT LTD

Company number 05638495

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2017 AD01 Registered office address changed from Palmerston House Palmerston Street Bollington Macclesfield Cheshire SK10 5PW to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 21 September 2017
17 Sep 2017 LIQ02 Statement of affairs
17 Sep 2017 600 Appointment of a voluntary liquidator
17 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-06
13 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
04 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Jan 2015 AP03 Appointment of Mr Andrew Christopher Makepeace as a secretary on 4 December 2014
20 Jan 2015 TM02 Termination of appointment of Joseph Wall as a secretary on 4 December 2014
20 Jan 2015 TM01 Termination of appointment of Joseph Wall as a director on 4 December 2014
15 Jan 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
09 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
20 Aug 2014 MR04 Satisfaction of charge 4 in full
03 Feb 2014 AA Total exemption small company accounts made up to 30 November 2012
28 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 10,000
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2