• UK
  • FTR MOTO LIMITED - Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom

Company Information

Company registration number
08088218
Company Status
CLOSED
Country
United Kingdom
Registered Address
Stanmore House 64-68 Blackburn Street
Manchester
M26 2JS
Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS UK

Management

Managing Directors
GRINDAL, Christopher Richard
JONES, Jonathan Patrick
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2012-05-30
Dissolved on
2023-12-12
SIC/NACE
71129

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
SHOO 569 LIMITED
Filing of Accounts
Due Date: 2017-09-30
Last Date: 2015-12-31
Last Return Made Up To:
2015-05-30
Annual Return
Due Date: 2017-06-13
Last Date:

FTR MOTO LIMITED Company Description

FTR MOTO LIMITED is a ltd registered in United Kingdom with the Company reg no 08088218. Its current trading status is "closed". It was registered 2012-05-30. It was previously called SHOO 569 LIMITED. It has declared SIC or NACE codes as "71129". It has 2 directors The latest annual return was filed up to 2015-05-30.It can be contacted at Stanmore House 64-68 Blackburn Street .
More information

Get FTR MOTO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ftr Moto Limited - Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS, United Kingdom

Did you know? kompany provides original and official company documents for FTR MOTO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-registered-office-address-company-with-date-old-address-new-address (2021-08-06) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-19) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-08-07) - 600

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-05-29) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-05-28) - AM22

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-22) - AD01

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-12-08) - AM10

    Add to Cart
     
  • liquidation-in-administration-progress-report (2017-06-14) - AM10

    Add to Cart
     
  • gazette-notice-compulsory (2016-08-30) - GAZ1

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2016-09-20) - DISS16(SOAS)

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-09-21) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-09-24) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2016-10-31) - 2.12B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-11-04) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-22) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-08-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-25) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-02-21) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2014-01-31) - AA

    Add to Cart
     
  • termination-director-company-with-name (2014-01-31) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2014-01-31) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-01-31) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-11-26) - AP01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2013-11-26) - AA01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-11-07) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-01-28) - AD01

    Add to Cart
     
  • certificate-change-of-name-company (2012-10-02) - CERTNM

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-10-11) - AP01

    Add to Cart
     
  • legacy (2012-10-29) - MG01

    Add to Cart
     
  • termination-director-company-with-name (2012-10-11) - TM01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-10-11) - TM02

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-10-12) - AP03

    Add to Cart
     
  • incorporation-company (2012-05-30) - NEWINC

    Add to Cart
     
expand_less