Advanced company searchLink opens in new window

FUN MOTOR GROUP LIMITED

Company number 10310095

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)
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Sep 2021 AD01 Registered office address changed from , Prestige House Branch Road, Lower Darwen, Darwen, BB3 0PR, England to Charter House Saunder Bank Burnley BB11 2EN on 9 September 2021
05 May 2021 CS01 Confirmation statement made on 23 October 2020 with no updates
18 Jun 2020 TM01 Termination of appointment of Ian Nelthorpe as a director on 1 May 2020
03 Jun 2020 AA01 Previous accounting period extended from 31 August 2019 to 28 February 2020
30 Nov 2019 AP01 Appointment of Mr Ian Nelthorpe as a director on 26 November 2019
26 Nov 2019 TM01 Termination of appointment of Ian Nelthorpe as a director on 26 November 2019
26 Nov 2019 TM02 Termination of appointment of Ian Nelthorpe as a secretary on 26 November 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
12 Feb 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
23 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 101,000
23 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 1,000
26 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
11 Sep 2017 AD01 Registered office address changed from , Suite 205 Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW, England to Charter House Saunder Bank Burnley BB11 2EN on 11 September 2017
09 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
24 May 2017 AD01 Registered office address changed from , Kay Johnson Gee Llp 1 City Road E,, Manchester, M15 4PN, United Kingdom to Charter House Saunder Bank Burnley BB11 2EN on 24 May 2017
24 May 2017 AP01 Appointment of Mr Jake Thomas as a director on 23 December 2016
24 May 2017 TM01 Termination of appointment of Glen Thomas as a director on 23 December 2016
24 May 2017 AP03 Appointment of Mr Ian Nelthorpe as a secretary on 24 December 2016
24 May 2017 TM02 Termination of appointment of Ian Nelthorpe as a secretary on 24 December 2016
24 May 2017 CH01 Director's details changed for Mr Jake Thomas on 24 December 2016