Advanced company searchLink opens in new window

MOULDING ENVIRONMENTAL LIMITED

Company number 03201627

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)
07 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 13 November 2018
18 Dec 2017 LIQ02 Statement of affairs
30 Nov 2017 AD01 Registered office address changed from The Copper Room, Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG on 30 November 2017
29 Nov 2017 600 Appointment of a voluntary liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
02 Nov 2017 AD01 Registered office address changed from Manchester Road Astley Manchester Lancashire M29 7BQ to The Copper Room, Deva Centre Trinity Way Salford M3 7BG on 2 November 2017
15 Aug 2017 CS01 Confirmation statement made on 21 May 2017 with updates
03 Aug 2017 AA Accounts for a small company made up to 31 October 2016
17 Jun 2016 AA Accounts for a small company made up to 31 October 2015
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300,000
31 Jul 2015 AA Accounts for a small company made up to 31 October 2014
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300,000
06 Aug 2014 AA Accounts for a small company made up to 31 October 2013
30 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300,000
01 Aug 2013 AA Accounts for a small company made up to 31 October 2012
31 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of David Edwards as a director
31 Jul 2012 AA Accounts for a small company made up to 31 October 2011
29 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
29 May 2012 CH01 Director's details changed for Stephen Laurence Neasham on 30 June 2011
29 May 2012 CH03 Secretary's details changed for Stephen Laurence Neasham on 30 June 2011
03 Aug 2011 AA Accounts for a small company made up to 31 October 2010
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders