- Company Overview for MOISTY LANE LIMITED (01914794)
- Filing history for MOISTY LANE LIMITED (01914794)
- People for MOISTY LANE LIMITED (01914794)
- Charges for MOISTY LANE LIMITED (01914794)
- More for MOISTY LANE LIMITED (01914794)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
02 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from Unit 3 Boardmans Industrial Estate Hearthcote Road Swadlincote Derbyshire DE11 9DL to 15 Moisty Lane Marchington Uttoxeter Staffordshire ST14 8JY on 10 August 2016 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2016 | MR04 | Satisfaction of charge 019147940003 in full | |
16 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Mar 2015 | MR01 | Registration of charge 019147940003, created on 11 March 2015 | |
25 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2015 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
21 May 2014 | TM01 | Termination of appointment of Beatrice Hopkins as a director | |
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
08 Oct 2013 | AD01 | Registered office address changed from 9/11 Carter Street Uttoxeter Staffordshire ST14 8HB on 8 October 2013 | |
24 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders |