- Company Overview for MOUSHILL CONTRACTORS (SOUTHERN) LTD (01863940)
- Filing history for MOUSHILL CONTRACTORS (SOUTHERN) LTD (01863940)
- People for MOUSHILL CONTRACTORS (SOUTHERN) LTD (01863940)
- Charges for MOUSHILL CONTRACTORS (SOUTHERN) LTD (01863940)
- Insolvency for MOUSHILL CONTRACTORS (SOUTHERN) LTD (01863940)
- More for MOUSHILL CONTRACTORS (SOUTHERN) LTD (01863940)
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) |
---|---|---|---|
06 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2012 | AD01 | Registered office address changed from Unit 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX on 6 July 2012 | |
23 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 January 2012 | |
28 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2010 | AD01 | Registered office address changed from Unit 3 Broomfield Works London Road Swanley Kent BR8 8th on 29 December 2010 | |
13 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Apr 2010 | TM01 | Termination of appointment of Kevin Ryan as a director | |
24 Aug 2009 | 363a | Return made up to 05/06/09; full list of members | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
03 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
22 Jul 2008 | 288a | Director appointed mr noel anthony fitzgerald | |
22 Jul 2008 | 288c | Director's Change of Particulars / kevin ryan / 20/06/2008 / HouseName/Number was: , now: 1; Street was: holly cottage, now: the oast house lower lees road; Area was: silver street, bredgar, now: old wives lees; Post Town was: sittingbourne, now: canterbury; Post Code was: ME9 8ES, now: CT4 8AS; Country was: , now: uk | |
16 Aug 2007 | 363a | Return made up to 05/06/07; full list of members | |
07 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Jan 2007 | 395 | Particulars of mortgage/charge | |
16 Nov 2006 | 395 | Particulars of mortgage/charge | |
19 Sep 2006 | 395 | Particulars of mortgage/charge |