MOTOR HOUSE (SHREWSBURY) LIMITED

The Shrewsbury Garage The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ, Shropshire
StatusDISSOLVED
Company No.00552019
CategoryPrivate Limited Company
Incorporated14 Jul 1955
Age68 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 11 months, 24 days

SUMMARY

MOTOR HOUSE (SHREWSBURY) LIMITED is an dissolved private limited company with number 00552019. It was incorporated 68 years, 11 months, 23 days ago, on 14 July 1955 and it was dissolved 2 years, 11 months, 24 days ago, on 13 July 2021. The company address is The Shrewsbury Garage The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Burgess

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Faye Louise Giles

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Louise Giles

Termination date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Richard Stanton

Cessation date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Furrows Holdings Limited

Notification date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Faye Louise Giles

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Richard Stanton

Termination date: 2017-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Faye Louise Giles

Appointment date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Richard Stanton

Termination date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Richard Stanton

Appointment date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Coward

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 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: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beryl Jane Coward

Appointment date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur John Coward

Appointment date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Coward

Termination date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 13/10/04 from: benbow house coton hill shrewsbury SY1 2DR

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed arthur harding LIMITED\certificate issued on 13/09/01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/96; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/10/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/08/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 29 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/07/88; full list of members

Documents

View document PDF


Some Companies

CONVEX HOLDING LTD

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10930364
Status:ACTIVE
Category:Private Limited Company

GRIEF RECOVERY EUROPE LTD

OWLSWICK GRAFHAM ROAD,HUNTINGDON,PE28 0AF

Number:10402712
Status:ACTIVE
Category:Private Limited Company

GSS COMMERCIAL LTD

8TH FLOOR,LONDON,EC4A 2EA

Number:09576905
Status:ACTIVE
Category:Private Limited Company

JLS PERSONAL CARE LTD

NEALS CORNER SUITE 20,HOUNSLOW,TW3 3HJ

Number:10075317
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE HSE LTD

25 BUDE ROAD,SWINDON,SN2 2DB

Number:10585891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MADHAUS COLLECTIVE LIMITED

ORCHARD COTTAGE,FAREHAM,PO15 5QX

Number:11413080
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