- Company Overview for MOULDING ENVIRONMENTAL LIMITED (03201627)
- Filing history for MOULDING ENVIRONMENTAL LIMITED (03201627)
- People for MOULDING ENVIRONMENTAL LIMITED (03201627)
- Charges for MOULDING ENVIRONMENTAL LIMITED (03201627)
- Insolvency for MOULDING ENVIRONMENTAL LIMITED (03201627)
- More for MOULDING ENVIRONMENTAL LIMITED (03201627)
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
|
|
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
|
|
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
|
|
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
|
|
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 |