Advanced company searchLink opens in new window

MOSHIL LIMITED

Company number 01406991

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)
02 May 2018 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2017 AD01 Registered office address changed from Ivy Cottage Main Road West Keal Spilsby Lincolnshire PE23 4BE England to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 22 February 2017
08 Feb 2017 4.70 Declaration of solvency
08 Feb 2017 600 Appointment of a voluntary liquidator
08 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-20
04 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
29 Dec 2015 AP01 Appointment of Mr Victor John Moss as a director on 31 October 2015
29 Dec 2015 AP01 Appointment of Mrs Julie Kay Hilton as a director on 1 October 2015
29 Dec 2015 AD01 Registered office address changed from Ashby Road Spilsby Lincs PE23 5DR to Ivy Cottage Main Road West Keal Spilsby Lincolnshire PE23 4BE on 29 December 2015
19 Nov 2015 CERTNM Company name changed lincolnshire gases LIMITED\certificate issued on 19/11/15
  • RES15 ‐ Change company name resolution on 2015-10-31
19 Nov 2015 CONNOT Change of name notice
19 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
04 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2015 TM01 Termination of appointment of Victor John Moss as a director on 29 January 2015
29 Jan 2015 TM02 Termination of appointment of Julie Kay Hilton as a secretary on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Julie Kay Hilton as a director on 29 January 2015
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
17 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
31 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
20 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
05 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011