Advanced company searchLink opens in new window

52 MOOR STREET (GLOUCESTER) MANAGEMENT CO LIMITED

Company number 02546759

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 TM01 Termination of appointment of Samuel Thomas George Brickwood as a director on 5 December 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
03 Aug 2018 TM01 Termination of appointment of Simon Collins as a director on 3 August 2018
03 Aug 2018 PSC07 Cessation of Simon Collins as a person with significant control on 3 August 2018
14 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
14 Jul 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 PSC01 Notification of Samuel Thomas George Brickwood as a person with significant control on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Samuel Thomas George Brickwood as a director on 16 January 2018
15 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
10 Sep 2017 TM02 Termination of appointment of Roger Lawrence Brickwood as a secretary on 10 September 2017
10 Sep 2017 TM01 Termination of appointment of Roger Lawrence Brickwood as a director on 10 September 2017
10 Sep 2017 PSC07 Cessation of Roger Lawrence Brickwood as a person with significant control on 10 September 2017
10 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 AD01 Registered office address changed from Club Cottage Market Square Newent Gloucestershire GL18 1PS to Flat 4, 52 Moor Street Gloucester GL1 4NJ on 11 July 2017
12 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
27 Aug 2016 AA Micro company accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
21 Oct 2014 CH03 Secretary's details changed for Roger Lawrence Brickwood on 15 September 2014
21 Oct 2014 CH01 Director's details changed for Roger Lawrence Brickwood on 15 September 2014