Advanced company searchLink opens in new window

MOUSHILL CONTRACTORS (SOUTHERN) LTD

Company number 01863940

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-21
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