MOTORFOLIO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 Application to strike the company off the register

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

22/09/2322 September 2023 Previous accounting period extended from 2022-09-25 to 2023-03-25

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-26 to 2022-09-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from Fairacre Chiltern Road Ballinger Great Missenden HP16 9LJ England to Unit 6 Wheatley Business Centre Old London Road Wheatley Oxfordshire OX33 1XW on 2023-03-07

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-09-30

View Document

22/09/2222 September 2022 Change of details for Ms Teresa Mills as a person with significant control on 2021-11-13

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM THAMES HOUSE BOURNE END BUSINESS PARK CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS UNITED KINGDOM

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

14/09/1814 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1728 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 PREVSHO FROM 01/10/2015 TO 30/09/2015

View Document

07/10/157 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/06/1526 June 2015 PREVSHO FROM 02/10/2014 TO 01/10/2014

View Document

18/06/1518 June 2015 PREVEXT FROM 25/09/2014 TO 02/10/2014

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1415 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 PREVSHO FROM 26/09/2013 TO 25/09/2013

View Document

22/06/1422 June 2014 PREVSHO FROM 27/09/2013 TO 26/09/2013

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

26/06/1326 June 2013 PREVSHO FROM 29/09/2012 TO 28/09/2012

View Document

21/11/1221 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1225 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

09/10/119 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RUTISHAUSER / 01/10/2009

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA MILLS / 01/10/2009

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA MILLS / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/09/0829 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company