MOTOR NETWORK LIMITED
Status | DISSOLVED |
Company No. | 03184101 |
Category | Private Limited Company |
Incorporated | 10 Apr 1996 |
Age | 28 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 5 months, 3 days |
SUMMARY
MOTOR NETWORK LIMITED is an dissolved private limited company with number 03184101. It was incorporated 28 years, 1 month, 27 days ago, on 10 April 1996 and it was dissolved 2 years, 5 months, 3 days ago, on 04 January 2022. The company address is The Old Stables The Old Stables, Grantham, NG31 8LN, Lincolnshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 15 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change sail address company with old address new address
Date: 12 Apr 2021
Category: Address
Type: AD02
New address: 27 Castle Gate Newark NG24 1BA
Old address: 33 Castle Gate Newark Notts NG24 1BA England
Documents
Accounts with accounts type dormant
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts amended with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts amended with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Move registers to sail company
Date: 19 May 2010
Category: Address
Type: AD03
Documents
Change person secretary company with change date
Date: 19 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-10
Officer name: Mrs Jennifer Roberts
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Christopher Roberts
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: Mr Alan Arthur Roberts
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Legacy
Date: 13 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/03/00--------- £ si 20000@1=20000 £ ic 2/20002
Documents
Legacy
Date: 13 Mar 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/03/00
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Mar 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 13 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/01 to 31/12/00
Documents
Legacy
Date: 16 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 May 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 May 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; no change of members
Documents
Accounts with accounts type dormant
Date: 07 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Resolution
Date: 01 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/97; full list of members
Documents
Legacy
Date: 12 May 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/97 to 31/01/97
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 22 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 22/04/96 from: 88 kingsway holborn london WC2B 6AW
Documents
Legacy
Date: 22 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
A-PLUS ELECTRICAL SYSTEMS LIMITED
SCOTS HOUSE,SALISBURY,SP1 3TR
Number: | 11036985 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 SW AVENUE, SUITE 2200,OREGON 97204,
Number: | FC024451 |
Status: | ACTIVE |
Category: | Other company type |
171 UNIVERSITY STREET,BELFAST,BT7 1HR
Number: | NI029112 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BEIGHTON BUSINESS CENTRE 52A HIGH STREET,SHEFFIELD,S20 1ED
Number: | 09019025 |
Status: | ACTIVE |
Category: | Private Limited Company |
184 FISHWICK PARADE,PRESTON,PR1 4QE
Number: | 10683048 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK AND GOODE CONTRACTING LIMITED
80 BECCLES ROAD,LOWESTOFT,NR33 8QY
Number: | 08882663 |
Status: | ACTIVE |
Category: | Private Limited Company |