Advanced company searchLink opens in new window

MOTOR TRADE SOLUTIONS LIMITED

Company number 04303130

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Feb 2017 TM01 Termination of appointment of Neville Howe as a director on 26 January 2017
06 Nov 2016 TM01 Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016
18 Oct 2016 TM01 Termination of appointment of Jon Lawton Hancock as a director on 14 October 2016
17 Aug 2016 AD01 Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016
16 Aug 2016 4.70 Declaration of solvency
16 Aug 2016 600 Appointment of a voluntary liquidator
16 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-19
16 Jun 2016 TM01 Termination of appointment of Diana Blaskett as a director on 15 June 2016
16 Jun 2016 AP01 Appointment of Neville Howe as a director on 15 June 2016
04 May 2016 CH01 Director's details changed for Jon Hancock on 28 March 2013
26 Apr 2016 MISC Psc register
21 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
22 Sep 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 TM01 Termination of appointment of Sarah Isabelle Gray as a director on 2 April 2015
27 Feb 2015 AP01 Appointment of Ms Diana Blaskett as a director on 25 February 2015
17 Nov 2014 TM01 Termination of appointment of Tara Jane Kneafsey as a director on 13 November 2014
21 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 CH01 Director's details changed for Miss Tara Jane Kneafsey on 19 May 2014
08 Aug 2014 CH01 Director's details changed for Sarah Isabelle Gray on 19 May 2014
08 Aug 2014 CH01 Director's details changed for Jon Hancock on 19 May 2014
10 Jun 2014 AD02 Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom
01 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000