MOTORVATION CHAUFFEUR SERVICES LIMITED

21-23 Croydon Road, Caterham, CR3 6PA, Surrey
StatusDISSOLVED
Company No.05230131
CategoryPrivate Limited Company
Incorporated14 Sep 2004
Age19 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution31 May 2022
Years2 years, 15 days

SUMMARY

MOTORVATION CHAUFFEUR SERVICES LIMITED is an dissolved private limited company with number 05230131. It was incorporated 19 years, 9 months, 1 day ago, on 14 September 2004 and it was dissolved 2 years, 15 days ago, on 31 May 2022. The company address is 21-23 Croydon Road, Caterham, CR3 6PA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Kathlene Norman

Change date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mr David Norman

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Norman

Change date: 2021-04-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr David John Norman

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Teresa Kathlene Norman

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Norman

Change date: 2021-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-11

Officer name: Teresa Kathlene Norman

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Norman

Change date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Kathlene Norman

Change date: 2021-01-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr David Norman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Teresa Kathlene Norman

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2017

Action Date: 16 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Norman

Notification date: 2016-09-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: 6a Croydon Road Caterham Surrey CR3 6QB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: David Norman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 15/09/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 22 new road chatham kent ME4 4QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIS SIGNS LIMITED

29 DEVIZES ROAD,SWINDON,SN1 4BG

Number:06911398
Status:ACTIVE
Category:Private Limited Company

CLYDE NOMINEES LIMITED

THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR

Number:02009384
Status:ACTIVE
Category:Private Limited Company

EMMA STACEY LIMITED

4 CLARE TERRACE,FALMOUTH,TR11 3ES

Number:09352049
Status:ACTIVE
Category:Private Limited Company

HERT ESTATES LIMITED

1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:09528474
Status:ACTIVE
Category:Private Limited Company

MONARCH RECRUITMENT HOLDINGS LIMITED

TEMPLE POINT,BIRMINGHAM,B2 5LG

Number:09048785
Status:ACTIVE
Category:Private Limited Company

PLANET OF SOUND LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11314189
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