Advanced company searchLink opens in new window

MOVITEX (UK) LIMITED

Company number 00400458

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)
18 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 16 October 2020
20 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 16 October 2019
06 Nov 2018 AD01 Registered office address changed from 2 Holdsworth Street Bradford West Yorkshire BD1 4AH to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 November 2018
01 Nov 2018 LIQ01 Declaration of solvency
01 Nov 2018 600 Appointment of a voluntary liquidator
01 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-17
16 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 16 March 2018
07 Nov 2017 PSC01 Notification of Jean-Joel Huber as a person with significant control on 6 April 2016
07 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Karen Hazeldine as a director on 30 December 2016
06 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
05 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 600
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AP01 Appointment of Mrs Karen Hazeldine as a director on 25 March 2015
20 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 600
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Aug 2014 TM01 Termination of appointment of Michael Truluck as a director on 4 August 2014
25 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 600
04 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 TM01 Termination of appointment of Andrew Roberts as a director
02 Jul 2013 TM01 Termination of appointment of Nathalie Balla as a director