- Company Overview for MOTOR 2017-1 PLC (10862075)
- Filing history for MOTOR 2017-1 PLC (10862075)
- People for MOTOR 2017-1 PLC (10862075)
- Charges for MOTOR 2017-1 PLC (10862075)
- Insolvency for MOTOR 2017-1 PLC (10862075)
- More for MOTOR 2017-1 PLC (10862075)
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) |
---|---|---|---|
12 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 8 January 2018 | |
04 Jan 2023 | LIQ01 | Declaration of solvency | |
04 Jan 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 4 January 2023 | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2022 | AA | Interim accounts made up to 7 December 2022 | |
20 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
03 Aug 2021 | MR04 | Satisfaction of charge 108620750001 in full | |
03 Aug 2021 | MR04 | Satisfaction of charge 108620750002 in full | |
10 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
24 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
24 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
24 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
24 Mar 2020 | PSC05 | Change of details for Motor 2017-1 Holdings Limited as a person with significant control on 16 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 | |
05 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
05 Jul 2018 | AA | Full accounts made up to 31 December 2017 |