FTR MOTO LIMITED

Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS
StatusDISSOLVED
Company No.08088218
CategoryPrivate Limited Company
Incorporated30 May 2012
Age12 years, 6 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 24 days

SUMMARY

FTR MOTO LIMITED is an dissolved private limited company with number 08088218. It was incorporated 12 years, 6 days ago, on 30 May 2012 and it was dissolved 5 months, 24 days ago, on 12 December 2023. The company address is Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2023

Action Date: 27 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-27

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Nov 2022

Action Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-06

Old address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Aug 2021

Action Date: 27 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2020

Action Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jul 2019

Action Date: 27 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-27

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 29 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY

Change date: 2018-05-22

New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

New address: 32 Stamford Street Altrincham Cheshire WA14 1EY

Old address: 1 Finsbury Circus Finsbury Circus London EC2M 7SH England

Change date: 2016-11-04

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: 7-9 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF

New address: 1 Finsbury Circus Finsbury Circus London EC2M 7SH

Change date: 2016-10-14

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

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

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Taylor

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Grindal

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thomas

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Morpeth

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Templer

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Herring

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Porter

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Patrick Jones

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-28

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH United Kingdom

Documents

View document PDF

Legacy

Date: 29 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Porter

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Sadler

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thomas

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Taylor

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Herring

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Graham Morpeth

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Templer

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoo 569 LIMITED\certificate issued on 02/10/12

Documents

View document PDF

Incorporation company

Date: 30 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROWDELL LIMITED

59 ONSLOW ROAD,SURREY,TW10 6QA

Number:01516026
Status:ACTIVE
Category:Private Limited Company

COMPANY AGENCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11632372
Status:ACTIVE
Category:Private Limited Company

CV SPECIALISTS LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:07260484
Status:ACTIVE
Category:Private Limited Company

GENERAL STEEL MACHINES LIMITED

8 STONE BUILDINGS,LONDON,WC2A 3TA

Number:07091193
Status:ACTIVE
Category:Private Limited Company

GWHEELS LTD

30 PENHALL ROAD,LONDON,SE7 8RX

Number:11772434
Status:ACTIVE
Category:Private Limited Company

KINGSACRE LIMITED

26 BRICKHOUSE LANE,BROMSGROVE,B60 4LX

Number:10640640
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