- Company Overview for MOORE CONTROL AND ENGINEERING LIMITED (01657928)
- Filing history for MOORE CONTROL AND ENGINEERING LIMITED (01657928)
- People for MOORE CONTROL AND ENGINEERING LIMITED (01657928)
- Charges for MOORE CONTROL AND ENGINEERING LIMITED (01657928)
- Insolvency for MOORE CONTROL AND ENGINEERING LIMITED (01657928)
- More for MOORE CONTROL AND ENGINEERING LIMITED (01657928)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Paul James Hunt as a director on 25 February 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 May 2018 | AD01 | Registered office address changed from Pennine House Concorde Way Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TL to Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL on 25 May 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Jun 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
19 Nov 2015 | TM02 | Termination of appointment of Louise Dunstan as a secretary on 19 November 2015 | |
12 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Bernard William Thomas Mccallum as a director on 23 October 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | TM01 | Termination of appointment of David Andrew Bowden as a director on 24 October 2014 | |
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
28 Feb 2014 | AP01 | Appointment of David Andrew Bowden as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|