Advanced company searchLink opens in new window

MOTIF DEVELOPMENTS LIMITED

Company number 06571089

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2015 DS01 Application to strike the company off the register
05 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 AD01 Registered office address changed from Springhill House 94-98 Kidderminster Road Bewdley Worcestershire DY12 1DQ to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 5 May 2015
10 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
08 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
08 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mrs Jacqueline Morris on 21 April 2012
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mrs Jacqueline Morris on 21 April 2010
22 Apr 2010 CH01 Director's details changed for Mrs Mavis Gertrude Rosser on 21 April 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
27 Nov 2009 AD01 Registered office address changed from Newlands Farm Heightington Bewdley Worcs DY12 2YL on 27 November 2009
18 May 2009 287 Registered office changed on 18/05/2009 from 12 covers lane the oval prestwood stourbridge west midlands DY7 5PB
18 May 2009 288b Appointment terminated director michael morris
18 May 2009 288b Appointment terminated secretary michael morris
21 Apr 2009 363a Return made up to 21/04/09; full list of members
21 Apr 2008 NEWINC Incorporation