- Company Overview for MOSHIL LIMITED (01406991)
- Filing history for MOSHIL LIMITED (01406991)
- People for MOSHIL LIMITED (01406991)
- Charges for MOSHIL LIMITED (01406991)
- Insolvency for MOSHIL LIMITED (01406991)
- More for MOSHIL LIMITED (01406991)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |