Advanced company searchLink opens in new window

NORTHCLIFFE MOTOR SERVICES LIMITED

Company number 00650727

Filter by category

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)
26 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 11 April 2023
21 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023
06 Jan 2023 LIQ10 Removal of liquidator by court order
15 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ on 15 August 2022
27 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 April 2022
14 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 11 April 2021
18 May 2021 LIQ10 Removal of liquidator by court order
15 May 2021 600 Appointment of a voluntary liquidator
23 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 11 April 2020
22 Jan 2020 LIQ10 Removal of liquidator by court order
22 Jan 2020 600 Appointment of a voluntary liquidator
24 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 April 2019
03 May 2018 LIQ03 Liquidators' statement of receipts and payments to 11 April 2018
04 May 2017 AD01 Registered office address changed from Northcliffe Motors Saltaire Road Shipley BD18 3HH to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 May 2017
03 May 2017 600 Appointment of a voluntary liquidator
03 May 2017 4.20 Statement of affairs with form 4.19
03 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
19 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100