Advanced company searchLink opens in new window

MOTOR PROVIDER LTD

Company number 04629584

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)
21 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Feb 2012 3.6 Receiver's abstract of receipts and payments to 31 January 2012
07 Feb 2012 3.6 Receiver's abstract of receipts and payments to 15 September 2011
07 Feb 2012 LQ02 Notice of ceasing to act as receiver or manager
08 Nov 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
28 Sep 2010 4.20 Statement of affairs with form 4.19
28 Sep 2010 600 Appointment of a voluntary liquidator
28 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-16
16 Sep 2010 AD01 Registered office address changed from A617 Bypass Junction 29 M1 Motorway Heath Chesterfield S44 5SW on 16 September 2010
09 Sep 2010 LQ01 Notice of appointment of receiver or manager
18 Jun 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
15 Jun 2010 CH03 Secretary's details changed for Mark Justin Bignell on 7 January 2010
15 Jun 2010 CH01 Director's details changed for Julie Bignell on 7 January 2010
15 Jun 2010 CH01 Director's details changed for Mark Justin Bignell on 7 January 2010
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
05 Apr 2009 363a Return made up to 04/02/09; full list of members
29 Dec 2008 AA Accounts for a small company made up to 28 February 2008
29 Dec 2008 363a Return made up to 04/02/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from sheffield city airport europa link sheffield south yorkshire S9 1XZ