About

Registered Number: 05909307
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Liquidation
Registered Address: KRE CORPORATE RECOVERY LLP, Unit 8 The Aquarium 1-7 King Street, Reading, RG1 2AN

 

Liphook Motors Ltd was founded on 17 August 2006, it's status at Companies House is "Liquidation". The companies director is listed as Marshall, Stephen in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Stephen 01 January 2013 21 October 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 27 April 2019
AD01 - Change of registered office address 27 February 2018
RESOLUTIONS - N/A 23 February 2018
LIQ02 - N/A 23 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 08 June 2015
TM01 - Termination of appointment of director 21 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 21 May 2013
CH01 - Change of particulars for director 26 April 2013
AD01 - Change of registered office address 29 January 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 06 October 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 12 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
363a - Annual Return 25 August 2009
CERTNM - Change of name certificate 01 August 2009
AA - Annual Accounts 25 June 2009
CERTNM - Change of name certificate 29 October 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
288b - Notice of resignation of directors or secretaries 17 August 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.