Advanced company searchLink opens in new window

MOREHAY HOLDINGS LIMITED

Company number 04457764

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2009 652a Application for striking-off
03 Aug 2009 288c Director's Change of Particulars / antoinette gandy / 30/06/2009 / Middle Name/s was: perronet, now: ; HouseName/Number was: , now: stone barn; Street was: lower home farm, now: ; Area was: greatford road uffington, now: pilton; Post Town was: stamford, now: oundle; Region was: lincolnshire, now: northamptonshire; Post Code was: PE9 4SP, now: PE8 5
15 Jul 2009 288c Director's Change of Particulars / david gandy / 01/07/2009 / HouseName/Number was: , now: stone barn; Street was: lower home farm, now: ; Area was: greatford road uffington, now: pilton; Post Town was: stamford, now: oundle; Region was: lincolnshire, now: cambridgeshire; Post Code was: PE9 4SP, now: PE8 5SN
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2008 287 Registered office changed on 09/09/2008 from 66 west street kings cliffe peterborough northants PE8 6XA
09 Jul 2007 AA Total exemption small company accounts made up to 30 June 2006
07 Jan 2007 287 Registered office changed on 07/01/07 from: lower home farm greatford road uffington stamford lincs PE9 4SP
09 Aug 2006 88(3) Particulars of contract relating to shares
31 Jul 2006 88(2)R Ad 19/04/06--------- £ si 30000@1
31 Jul 2006 288c Director's particulars changed
31 Jul 2006 288c Director's particulars changed
31 Jul 2006 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalised £1 ord shar 19/04/06
17 Jul 2006 363s Return made up to 10/06/06; no change of members
17 Jul 2006 363(288) Secretary's particulars changed;director's particulars changed
20 Jun 2006 287 Registered office changed on 20/06/06 from: the old mission house 86 higher lane lymm cheshire WA13 0BG
19 Apr 2006 395 Particulars of mortgage/charge
07 Apr 2006 AA Total exemption small company accounts made up to 30 June 2005
04 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2005 363s Return made up to 10/06/05; no change of members
11 Jul 2005 363(288) Director's particulars changed
27 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
01 Jul 2004 363s Return made up to 10/06/04; full list of members
01 Jul 2004 363(288) Director's particulars changed