Advanced company searchLink opens in new window

MOORLAND BUILDING CONTRACTORS LTD

Company number 05133394

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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