- Company Overview for MOTIF DEVELOPMENTS LIMITED (06571089)
- Filing history for MOTIF DEVELOPMENTS LIMITED (06571089)
- People for MOTIF DEVELOPMENTS LIMITED (06571089)
- More for MOTIF DEVELOPMENTS LIMITED (06571089)
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
|
|
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
|
|
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 |