Advanced company searchLink opens in new window

CHECKPOINT MOT CENTRE LIMITED

Company number 06068477

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
24 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 September 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 September 2019
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 September 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 9 September 2017
14 Nov 2016 4.68 Liquidators' statement of receipts and payments to 9 September 2016
15 Aug 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 15 August 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 9 September 2015
27 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Sep 2014 4.20 Statement of affairs with form 4.19
17 Sep 2014 600 Appointment of a voluntary liquidator
17 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-10
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2014 AD01 Registered office address changed from 518 Liverpool Road Irlam Manchester M44 6AJ to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 30 August 2014
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 100
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 100
05 Sep 2012 TM01 Termination of appointment of Darren Reid as a director
01 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Darren Reid on 1 February 2011
01 Feb 2012 CH01 Director's details changed for Anthony Alan Hartley on 1 February 2012
01 Feb 2012 CH03 Secretary's details changed for Andrew Dixon on 1 February 2011