Advanced company searchLink opens in new window

MOTIVATOR GROUP LIMITED

Company number 04156804

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2014 AD01 Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Slough Berkshire SL3 9EG to Blakeney 11 the Poynings Richings Park Iver Buckinghamshire on 6 August 2014
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2014 DS01 Application to strike the company off the register
08 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 400
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
16 Nov 2011 TM01 Termination of appointment of Peter Trounce as a director
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Mar 2011 SH19 Statement of capital on 22 March 2011
  • GBP 400
16 Mar 2011 SH20 Statement by directors
16 Mar 2011 CAP-SS Solvency statement dated 10/03/11
16 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
03 Mar 2011 88(2) Capitals not rolled up
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Thurston Tye on 1 January 2010
02 Feb 2010 CH01 Director's details changed for Pamela Tye on 1 January 2010
02 Feb 2010 CH01 Director's details changed for Peter Joseph Trounce on 1 January 2010
02 Feb 2010 CH01 Director's details changed for Martin Tye on 1 January 2010
29 Jan 2009 363a Return made up to 10/01/09; full list of members
28 Dec 2008 AA Total exemption small company accounts made up to 31 August 2008