- Company Overview for PERSONAL MOTORING PLAN LIMITED (03424470)
- Filing history for PERSONAL MOTORING PLAN LIMITED (03424470)
- People for PERSONAL MOTORING PLAN LIMITED (03424470)
- Insolvency for PERSONAL MOTORING PLAN LIMITED (03424470)
- More for PERSONAL MOTORING PLAN LIMITED (03424470)
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) |
---|---|---|---|
04 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Sep 2015 | TM01 | Termination of appointment of Christopher Sutton as a director on 18 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mr Damian Charles Stansfield as a director on 18 August 2015 | |
19 Dec 2014 | AD02 | Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | |
19 Dec 2014 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 19 December 2014 | |
18 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2014 | 4.70 | Declaration of solvency | |
10 Nov 2014 | TM02 | Termination of appointment of Paul Gittins as a secretary on 7 November 2014 | |
10 Nov 2014 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary on 7 November 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Jayson Edwards as a director on 15 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
21 Aug 2014 | AD02 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | |
07 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Mar 2014 | CH01 | Director's details changed for Mr Christopher Sutton on 28 February 2014 | |
02 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
05 Jul 2013 | TM02 | Termination of appointment of Lloyds Secretaries Limited as a secretary | |
05 Jul 2013 | AP03 | Appointment of Mr Paul Gittins as a secretary | |
17 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Jun 2013 | AP04 | Appointment of Lloyds Secretaries Limited as a secretary | |
22 Nov 2012 | AP01 | Appointment of Mr Jayson Edwards as a director | |
22 Nov 2012 | TM01 | Termination of appointment of David Oldfield as a director | |
07 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
13 Jul 2012 | TM02 | Termination of appointment of Allison Currie as a secretary |