A. J. MOTORS (PLYMPTON) LIMITED
Status | DISSOLVED |
Company No. | 05395185 |
Category | Private Limited Company |
Incorporated | 16 Mar 2005 |
Age | 19 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Aug 2021 |
Years | 2 years, 9 months, 16 days |
SUMMARY
A. J. MOTORS (PLYMPTON) LIMITED is an dissolved private limited company with number 05395185. It was incorporated 19 years, 2 months, 12 days ago, on 16 March 2005 and it was dissolved 2 years, 9 months, 16 days ago, on 12 August 2021. The company address is The Maltings The Maltings, Cardiff, CF24 5EZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2021
Action Date: 18 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2019
Action Date: 18 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-18
Documents
Liquidation voluntary statement of affairs
Date: 07 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
New address: The Maltings East Tyndall Street Cardiff CF24 5EZ
Old address: Unit 1, 27-29 Market Road Plympton Plymouth PL7 1QW
Change date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 29 Aug 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-17
Psc name: David Collier
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mr Matthew Collier
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Change person director company with change date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-18
Officer name: Mr Matthew Collier
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Termination secretary company with name termination date
Date: 28 Mar 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-06
Officer name: David Collier
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-06
Officer name: David Collier
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2014
Action Date: 24 Oct 2014
Category: Address
Type: AD01
New address: Unit 1, 27-29 Market Road Plympton Plymouth PL7 1QW
Change date: 2014-10-24
Old address: C/O C/O Cc Accountants Ltd Business Suite 5, 3Rd Floor Castle Circus House 136 Union Street Torquay Devon TQ2 5QG
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 14 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-14
Officer name: Mr Matthew Collier
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change registered office address company with date old address
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-01
Old address: C/O Cc Accs Ltd Bus Suite 5 3Rd Fl Castle Circus Hse 136 Union St, Torquay TQ2 5QG
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Collier
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Matthew Collier
Documents
Accounts with accounts type total exemption small
Date: 22 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 27 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 27/04/07 from: c/o cc accountants LTD business suite 8 3RD floor castle circus house 136 union street torquay devon TQ2 5QG
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: torrington chambers 58 north road east plymouth devon PL4 6AJ
Documents
Accounts with accounts type dormant
Date: 21 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 30/09/05
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/03/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 2,CATERHAM,CR3 5XL
Number: | 08818534 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11936226 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODFREY DAVIS MOTOR GROUP LIMITED
LOXLEY HOUSE, 2 OAKWOOD COURT,ANNESLEY, NOTTINGHAM,NG15 0DR
Number: | 00860056 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CANNONTHORPE RISE,ROTHERHAM,S60 5UN
Number: | 10404226 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ALBION PLACE,LEEDS,LS1 6JL
Number: | 11291093 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 PRIORWOOD GARDENS,STOCKTON-ON-TEES,TS17 0XH
Number: | 11397748 |
Status: | ACTIVE |
Category: | Private Limited Company |