Advanced company searchLink opens in new window

MOTOMARK LIMITED

Company number 04616508

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)
13 Oct 2023 AD01 Registered office address changed from Stone & Co Chartered Accountants 2 Charnwood Hous Marsh Road Bristol BS3 2NA England to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 13 October 2023
13 Oct 2023 600 Appointment of a voluntary liquidator
13 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-27
13 Oct 2023 LIQ01 Declaration of solvency
05 Jul 2023 PSC04 Change of details for Ms Jessica Charlotte Hulme as a person with significant control on 5 July 2023
05 Jul 2023 PSC04 Change of details for Mrs Gemma Catherine Assebbab as a person with significant control on 5 July 2023
17 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
17 Jan 2023 PSC01 Notification of Gemma Catherine Assebbab as a person with significant control on 17 January 2023
17 Jan 2023 PSC01 Notification of Jessica Charlotte Hulme as a person with significant control on 17 January 2023
17 Jan 2023 PSC07 Cessation of Mark Steven Hulme as a person with significant control on 11 November 2020
19 Jul 2022 AP01 Appointment of Ms Jessica Hulme as a director on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Russell Hayden Hulme as a director on 13 July 2022
13 Jul 2022 AP01 Appointment of Mrs Gemma Catherine Assebbab as a director on 13 July 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 AP01 Appointment of Mr Russell Hayden Hulme as a director on 11 November 2020
31 Mar 2021 TM01 Termination of appointment of Mark Steven Hulme as a director on 11 November 2020
22 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 CH01 Director's details changed for Mr Mark Steven Hulme on 1 January 2020
21 Feb 2020 PSC04 Change of details for Mr Mark Steven Hulme as a person with significant control on 1 January 2019
13 Feb 2020 AD01 Registered office address changed from 7a Rockleaze Bristol Avon BS9 1NE to Stone & Co Chartered Accountants 2 Charnwood Hous Marsh Road Bristol BS3 2NA on 13 February 2020
17 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018