- Company Overview for MOORLAND BUILDING CONTRACTORS LTD (05133394)
- Filing history for MOORLAND BUILDING CONTRACTORS LTD (05133394)
- People for MOORLAND BUILDING CONTRACTORS LTD (05133394)
- Insolvency for MOORLAND BUILDING CONTRACTORS LTD (05133394)
- More for MOORLAND BUILDING CONTRACTORS LTD (05133394)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
26 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2016 | |
13 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2015 | |
25 Feb 2014 | AD01 | Registered office address changed from Unit 4C Aspect Court Silverdale Enterprise Park Newcastle-Under-Lyme Staffordshire ST5 6SE England on 25 February 2014 | |
24 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2014 | AD01 | Registered office address changed from Unit 7 Scotia Road Business Park Tunstall Stoke-on-Trent Staffordshire ST6 4HG England on 15 January 2014 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
05 Jul 2013 | CH03 | Secretary's details changed for Matthew John Rhead on 5 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Matthew John Rhead on 5 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from Unit 3 Churnetside Business Park Harrison Way, Cheddleton Staffordshire ST13 7EF England on 5 July 2013 | |
05 Jul 2013 | TM01 | Termination of appointment of Gareth Pickering as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
25 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Matthew John Rhead on 27 August 2010 | |
27 Aug 2010 | CH03 | Secretary's details changed for Matthew John Rhead on 27 August 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |