- Company Overview for MOTOR FACTORS (HEATON) LIMITED (00906743)
- Filing history for MOTOR FACTORS (HEATON) LIMITED (00906743)
- People for MOTOR FACTORS (HEATON) LIMITED (00906743)
- Charges for MOTOR FACTORS (HEATON) LIMITED (00906743)
- Insolvency for MOTOR FACTORS (HEATON) LIMITED (00906743)
- More for MOTOR FACTORS (HEATON) LIMITED (00906743)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2022 | |
02 Jun 2021 | AD01 | Registered office address changed from 511 Durham Road Gateshead NE9 5EY England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2 June 2021 | |
26 May 2021 | LIQ01 | Declaration of solvency | |
26 May 2021 | 600 | Appointment of a voluntary liquidator | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | MR04 | Satisfaction of charge 1 in full | |
04 May 2021 | PSC01 | Notification of Wendy Anderson as a person with significant control on 4 May 2021 | |
04 May 2021 | PSC07 | Cessation of Elsie Anderson as a person with significant control on 4 May 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of John Chapman as a director on 28 April 2021 | |
15 Oct 2020 | AD01 | Registered office address changed from Dunston Road Dunston Gateshead Tyne and Wear NE11 9EE to 511 Durham Road Gateshead NE9 5EY on 15 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
19 Oct 2017 | PSC07 | Cessation of John Chapman as a person with significant control on 19 October 2017 | |
12 Oct 2017 | PSC01 | Notification of Elsie Anderson as a person with significant control on 6 April 2016 | |
12 Oct 2017 | PSC01 | Notification of Elsie Anderson as a person with significant control on 6 April 2016 | |
12 Oct 2017 | AP01 | Appointment of Miss Wendy Anderson as a director on 23 July 2015 | |
12 Oct 2017 | TM02 | Termination of appointment of Elsie Anderson as a secretary on 23 July 2015 |