Ftr Moto Limited

DataGardener
ftr moto limited
dissolved
Unknown

Ftr Moto Limited

08088218Private Limited With Share Capital

Stanmore House 64-68, Blackburn Street, Manchester, M262JS
Incorporated

30/05/2012

Company Age

13 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Ftr Moto Limited (08088218) is a private limited with share capital incorporated on 30/05/2012 (13 years old) and registered in manchester, M262JS. The company operates under SIC code 71129 - other engineering activities.

Ftrmoto is an industrial automation company based out of buckingham industrial park, finmere, united kingdom.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 30/05/2012
M262JS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:12-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-04-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-08-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-08-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-05-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:21-02-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Termination Director Company With Name
Category:Officers
Date:31-01-2014
Termination Secretary Company With Name
Category:Officers
Date:31-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-11-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2013
Legacy
Category:Mortgage
Date:29-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:12-10-2012
Termination Secretary Company With Name
Category:Officers
Date:11-10-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2012
Incorporation Company
Category:Incorporation
Date:30-05-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M262JSRegistered

Contact

ftrmoto.com
Stanmore House 64-68, Blackburn Street, Manchester, M262JS