Advanced company searchLink opens in new window

THAMES VALLEY MOTAQUIP LIMITED

Company number 06448984

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)
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
15 Aug 2022 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 15 August 2022
11 Mar 2022 AD01 Registered office address changed from 10 Broad Street Abingdon Oxon OX14 3LH to 38-42 Newport Street Swindon SN1 3DR on 11 March 2022
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 LIQ02 Statement of affairs
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-25
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Jul 2021 CH01 Director's details changed for Mr James Kent Ashby on 29 June 2021
20 May 2021 PSC04 Change of details for Mr James Kent Ashby as a person with significant control on 20 May 2021
01 Mar 2021 CH01 Director's details changed for Mr James Kent Ashby on 24 February 2021
01 Mar 2021 PSC04 Change of details for Mr James Kent Ashby as a person with significant control on 24 February 2021
14 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
10 Dec 2016 CH01 Director's details changed for Mr Philip David Parmenter on 9 December 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014