Advanced company searchLink opens in new window

THE MOTORGROUP TRUSTEES LIMITED

Company number 05553901

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)
24 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2018 AD03 Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
20 Feb 2018 AD01 Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018
15 Feb 2018 600 Appointment of a voluntary liquidator
15 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
15 Feb 2018 LIQ01 Declaration of solvency
22 Jan 2018 TM01 Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2017 PSC05 Change of details for Leasedrive Velo Holdings Limited as a person with significant control on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017
07 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
26 Jul 2017 AP03 Appointment of Patrick James Rawnsley as a secretary on 17 July 2017
04 Jul 2017 TM02 Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017
17 May 2017 CH01 Director's details changed for Mr Timothy Peter Buchan on 17 May 2017
17 Jan 2017 TM01 Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
18 Jan 2016 AP01 Appointment of Matthew Longstreth Thompson as a director on 6 January 2016
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
02 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
02 Oct 2014 AD02 Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
08 Aug 2014 TM01 Termination of appointment of David Alan Bird as a director on 31 July 2014
18 Jul 2014 TM01 Termination of appointment of David Michael Foulds as a director on 30 April 2014