MOTOR VEHICLE SOLUTIONS LIMITED

Jamesons House Jamesons House, Witney, OX28 3AB, Oxfordshire, England
StatusDISSOLVED
Company No.07499110
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 16 days

SUMMARY

MOTOR VEHICLE SOLUTIONS LIMITED is an dissolved private limited company with number 07499110. It was incorporated 13 years, 4 months, 27 days ago, on 19 January 2011 and it was dissolved 3 years, 8 months, 16 days ago, on 29 September 2020. The company address is Jamesons House Jamesons House, Witney, OX28 3AB, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-17

Officer name: Mr Alan Carreras

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-14

Officer name: Geoffrey Alan Jacobs

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-23

Psc name: Hanborough Enterprises Limited

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fredrick Veale

Termination date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom

Change date: 2018-05-14

New address: Jamesons House Compton Way Witney Oxfordshire OX28 3AB

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Fredrick Veale

Cessation date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Alan Carreras

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Duncan Fitzgerald

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 0AY

New address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE

Change date: 2018-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2018

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Alan Jacobs

Change date: 2015-07-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 28 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Fredrick Veale

Change date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Paul Fredrick Veale

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr Geoffrey Alan Jacobs

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Evelyn Crow

Termination date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-03

Officer name: Paul Fredrick Veale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Fredrick Veale

Change date: 2012-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Old address: 130B Manor Way Ruislip Manor Middlesex HA4 8HR United Kingdom

Change date: 2012-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENER ADVISORY SERVICES LIMITED

8 DEER LEAP,LIGHTWATER,GU18 5PF

Number:11078763
Status:ACTIVE
Category:Private Limited Company

CAPCAN ENVIRONMENTAL LIMITED

16 THE CIRCUIT,MANCHESTER,M20 3RA

Number:10955860
Status:ACTIVE
Category:Private Limited Company

GENIC CONTRACTS LTD

15 EDISON STREET,HILLINGTON,G52 4JW

Number:SC415480
Status:ACTIVE
Category:Private Limited Company

KEY MEDIA HOLDINGS LIMITED

10TH FLOOR,LONDON,SE1 8NW

Number:11411366
Status:ACTIVE
Category:Private Limited Company

MORE KUAI LE LIMITED

11A IVOR PLACE,LONDON,NW1 6HS

Number:10695796
Status:ACTIVE
Category:Private Limited Company

PENFRIEND (LONDON) LIMITED

107 SOTHEBY ROAD,LONDON,N5 2UT

Number:00484990
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