FTR MOTO LIMITED
Status | DISSOLVED |
Company No. | 08088218 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 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
Liquidation voluntary creditors return of final meeting
Date: 12 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 06 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary appointment of liquidator
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 29 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
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
Liquidation in administration progress report
Date: 08 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 14 Jun 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
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
Liquidation in administration appointment of administrator
Date: 31 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
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
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
Gazette filings brought up to date
Date: 24 Sep 2016
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 20 Sep 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Termination director company with name
Date: 21 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Taylor
Documents
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
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Richard Grindal
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Thomas
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Morpeth
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Templer
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Herring
Documents
Termination secretary company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Porter
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Patrick Jones
Documents
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
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
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
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
Legacy
Date: 29 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Robert Porter
Documents
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shoosmiths Secretaries Limited
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Sadler
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Thomas
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Taylor
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Herring
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Graham Morpeth
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc Templer
Documents
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
Some Companies
59 ONSLOW ROAD,SURREY,TW10 6QA
Number: | 01516026 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11632372 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 PENHALL ROAD,LONDON,SE7 8RX
Number: | 11772434 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BRICKHOUSE LANE,BROMSGROVE,B60 4LX
Number: | 10640640 |
Status: | ACTIVE |
Category: | Private Limited Company |