Advanced company searchLink opens in new window

MOSSHAVEN LIMITED

Company number 01036542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
08 Mar 2017 AD01 Registered office address changed from 212-216 London Road Waterlooville Hampshire PO7 7AJ to West Ashling House Southbrook Road West Ashling Chichester PO18 8DN on 8 March 2017
23 May 2016 AA Accounts for a dormant company made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
26 May 2015 AA Accounts for a dormant company made up to 30 September 2014
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
03 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
05 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
31 May 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Barrie Michael Christie as a director
17 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2011 AA Total exemption small company accounts made up to 30 September 2010
16 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
11 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
04 Aug 2010 AA Accounts for a small company made up to 31 December 2009
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Steven Brian Kimber on 1 April 2010
21 May 2010 TM01 Termination of appointment of Gail Gardner as a director
21 May 2010 TM01 Termination of appointment of Anthony Christie as a director