Advanced company searchLink opens in new window

MOT & SERVICE CENTRE WITHAM LTD

Company number 07572294

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)
11 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
02 Jan 2020 AD01 Registered office address changed from Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford IG6 3TU on 2 January 2020
31 Dec 2019 LIQ02 Statement of affairs
31 Dec 2019 600 Appointment of a voluntary liquidator
31 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
27 Mar 2014 TM01 Termination of appointment of James Moses as a director
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jun 2013 AP01 Appointment of Mr James Moses as a director
06 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off