Advanced company searchLink opens in new window

DYNAMO MOTOR COMPANY LIMITED

Company number 11668447

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)
09 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Feb 2023 AD01 Registered office address changed from C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 1 February 2023
10 Nov 2022 AD01 Registered office address changed from Unit 5-6 Key Park Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL United Kingdom to C/O Blb Advisory Limited, the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 10 November 2022
10 Nov 2022 600 Appointment of a voluntary liquidator
10 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-03
10 Nov 2022 LIQ02 Statement of affairs
27 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
27 Sep 2022 AD01 Registered office address changed from 56 Bayton Road, Bayton Road Industrial Estate Exhall Coventry CV7 9EL United Kingdom to Unit 5-6 Key Park Bayton Road Bayton Road Industrial Estate Exhall Coventry CV7 9EL on 27 September 2022
07 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2020 MR01 Registration of charge 116684470002, created on 29 October 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
19 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2020 MR01 Registration of charge 116684470001, created on 6 April 2020
21 Jan 2020 PSC01 Notification of Brendan O'toole as a person with significant control on 18 December 2019
21 Jan 2020 PSC07 Cessation of Dynamo Motor Company Holdings Limited as a person with significant control on 18 December 2019
21 Jan 2020 TM01 Termination of appointment of Sebastian Papst as a director on 18 December 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
16 Jul 2019 PSC02 Notification of Dynamo Motor Company Holdings Limited as a person with significant control on 30 April 2019