MOTO-BUILD LIMITED

Langley House Langley House, London, N2 8EY, England
StatusLIQUIDATION
Company No.03665515
CategoryPrivate Limited Company
Incorporated11 Nov 1998
Age25 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

MOTO-BUILD LIMITED is an liquidation private limited company with number 03665515. It was incorporated 25 years, 6 months, 4 days ago, on 11 November 1998. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Liquidation compulsory winding up order

Date: 08 Jun 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-18

Old address: Homestead Cottage Clockhouse Lane West Egham Surrey TW20 8PE

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Davis

Termination date: 2015-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Phillip Ruffell

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laura Bates

Change date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Courtney Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Phillip Ruffell

Change date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Bates

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Courtney Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grahame Davis

Change date: 2010-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Phillip Ruffell

Change date: 2010-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts amended with made up date

Date: 14 Nov 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AAMD

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2004

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 27/01/03 from: gable house 239 regents park road london N3 3LF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2003

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2002

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/11/98--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 06/04/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Nov 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRE PROTECTIVE COATINGS (UK) LIMITED

BRUNTHILL ROAD BRUNTHILL ROAD,CARLISLE,CA3 0EH

Number:04089422
Status:ACTIVE
Category:Private Limited Company

GALAXY BUREAU LIMITED

5 UNION STREET,MANCHESTER,M12 4JD

Number:11573566
Status:ACTIVE
Category:Private Limited Company

HERO TOWERS LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:09570325
Status:ACTIVE
Category:Private Limited Company

LAWTONS LIMITED

UNIT 20-24 GIBRALTAR ROW,LIVERPOOL,L3 7HJ

Number:06280229
Status:ACTIVE
Category:Private Limited Company

NEYTAL LIMITED

22 LATIMER CLOSE,PINNER,HA5 3RB

Number:08486149
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HAIR & BEAUTY LTD

MARSHALL HOUSE, SUITE 21/25,MORDEN,SM4 6RW

Number:11472002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source