Advanced company searchLink opens in new window

MOOR PARK FINANCIAL SERVICES LTD

Company number 02133350

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2024 DS01 Application to strike the company off the register
15 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
15 Jul 2024 AA01 Previous accounting period shortened from 30 September 2024 to 30 April 2024
21 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
19 Mar 2024 PSC07 Cessation of Rhys Francis Evans as a person with significant control on 4 October 2023
19 Mar 2024 TM01 Termination of appointment of Rhys Francis Evans as a director on 4 October 2023
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
09 May 2023 AA Total exemption full accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
18 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
01 Feb 2021 CS01 Confirmation statement made on 5 November 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
21 May 2019 AA Total exemption full accounts made up to 30 September 2018
08 Jan 2019 PSC04 Change of details for Mrs Patricia Brown as a person with significant control on 21 December 2018
08 Jan 2019 PSC04 Change of details for Mr Rhys Francis Evans as a person with significant control on 21 December 2018
08 Jan 2019 CH01 Director's details changed for Mr William Alston on 21 December 2018
08 Jan 2019 CH03 Secretary's details changed for Mr William Alston on 21 December 2018
08 Jan 2019 AD01 Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ to Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE on 8 January 2019
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017