- Company Overview for J.H. MOORE MECHANICAL SERVICES LIMITED (04119087)
- Filing history for J.H. MOORE MECHANICAL SERVICES LIMITED (04119087)
- People for J.H. MOORE MECHANICAL SERVICES LIMITED (04119087)
- Insolvency for J.H. MOORE MECHANICAL SERVICES LIMITED (04119087)
- More for J.H. MOORE MECHANICAL SERVICES LIMITED (04119087)
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) |
---|---|---|---|
22 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Aug 2017 | WU15 | Notice of final account prior to dissolution | |
20 Sep 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 25/07/2016 | |
24 Sep 2014 | LIQ MISC | Insolvency:liquidators annual progress report to 25/07/2014 | |
30 Aug 2013 | LIQ MISC | Insolvency:liquidator's progress report 26/07/2012 -25/07/2013 | |
30 Aug 2012 | LIQ MISC | Insolvency:annual progress report - brought down date 25TH july 2012 | |
08 Aug 2011 | AD01 | Registered office address changed from 31 Rectory Lane Sidcup Kent DA14 4QN England on 8 August 2011 | |
08 Aug 2011 | 4.31 | Appointment of a liquidator | |
07 Jul 2011 | COCOMP | Order of court to wind up | |
15 Apr 2011 | TM01 | Termination of appointment of Daniel Moore as a director | |
03 Mar 2011 | AR01 |
Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2011-03-03
|
|
03 Mar 2011 | CH01 | Director's details changed for Daniel Moore on 31 March 2010 | |
03 Mar 2011 | CH01 | Director's details changed for Lynda Moore on 31 March 2010 | |
03 Mar 2011 | CH01 | Director's details changed for James Moore on 31 March 2010 | |
03 Mar 2011 | CH03 | Secretary's details changed for Joanne Moore on 31 March 2010 | |
03 Mar 2011 | AD01 | Registered office address changed from 53a Woodchurch Close Sidcup Kent DA14 6QH on 3 March 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Lynda Moore on 1 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Daniel Moore on 1 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for James Moore on 1 October 2009 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2009 | 363a | Return made up to 04/12/08; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Dec 2008 | 363a | Return made up to 04/12/07; no change of members |