- Company Overview for MOORE SURFACING LIMITED (04226350)
- Filing history for MOORE SURFACING LIMITED (04226350)
- People for MOORE SURFACING LIMITED (04226350)
- More for MOORE SURFACING LIMITED (04226350)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2015 | AD01 | Registered office address changed from 7 King George Road Walderslade Chatham Kent ME5 0TX to 32 Alamein Avenue Chatham Kent ME5 0HZ on 7 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Sharon Marie Tanton as a secretary on 25 September 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mr Eamond Matthew Moore on 2 April 2015 | |
18 Aug 2015 | AC92 | Restoration by order of the court | |
30 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2012 | AR01 |
Annual return made up to 16 December 2011 with full list of shareholders
Statement of capital on 2012-05-27
|
|
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2010 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Eamond Matthew Moore on 16 December 2009 | |
14 May 2010 | CH03 | Secretary's details changed for Sharon Marie Tanton on 16 December 2009 | |
16 Jan 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
07 Jan 2009 | 363a | Return made up to 16/12/08; full list of members | |
07 Jan 2009 | 288c | Director's change of particulars / eamond moore / 16/12/2008 | |
25 Nov 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
02 Apr 2008 | AA | Total exemption full accounts made up to 31 May 2007 |