- Company Overview for MOOR PARK FINANCIAL SERVICES LTD (02133350)
- Filing history for MOOR PARK FINANCIAL SERVICES LTD (02133350)
- People for MOOR PARK FINANCIAL SERVICES LTD (02133350)
- Charges for MOOR PARK FINANCIAL SERVICES LTD (02133350)
- More for MOOR PARK FINANCIAL SERVICES LTD (02133350)
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 |