MOTORSAFE (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Return of final meeting in a members' voluntary winding up |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
07/10/237 October 2023 | Registered office address changed from Michael Dufty Partnership the Counting House 61 Charlotte Street, Birmingham West Midlands B3 1PX to 79 Caroline Street Birmingham B3 1UP on 2023-10-07 |
07/10/237 October 2023 | Appointment of a voluntary liquidator |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Declaration of solvency |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | DIRECTOR APPOINTED MISS AIMEE ELLEN JONES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/02/1210 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR APPOINTED MRS JANE JONES |
12/02/1012 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY JONES |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/08/0631 August 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0629 August 2006 | SECRETARY'S PARTICULARS CHANGED |
29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: MIDLAND STREET BIRMINGHAM B9 4DG |
20/03/0620 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/03/0620 March 2006 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | SECRETARY'S PARTICULARS CHANGED |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/04/0419 April 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS |
13/04/0413 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
24/05/0324 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0326 April 2003 | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
12/04/0112 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/019 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
19/02/0119 February 2001 | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS |
01/12/001 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
24/02/0024 February 2000 | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS |
07/12/997 December 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
17/09/9917 September 1999 | NEW SECRETARY APPOINTED |
17/09/9917 September 1999 | NEW DIRECTOR APPOINTED |
25/08/9925 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/9914 July 1999 | COMPANY NAME CHANGED MOTOR SAFE TYRE SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/99 |
16/02/9916 February 1999 | REGISTERED OFFICE CHANGED ON 16/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
16/02/9916 February 1999 | DIRECTOR RESIGNED |
16/02/9916 February 1999 | SECRETARY RESIGNED |
10/02/9910 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOTORSAFE (HOLDINGS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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