Advanced company searchLink opens in new window

MOORHOUSE & MOHAN LIMITED

Company number 05316520

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)
10 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
29 Jan 2020 COM2 Change of membership of creditors or liquidation committee
19 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 12 September 2019
16 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 12 September 2018
11 Jul 2018 AD01 Registered office address changed from Asset House 28 Thorpe Wood Peterborough PE3 6SR to Rivermead House 7 Lewis Court Leicester LE19 1SD on 11 July 2018
17 Oct 2017 COM1 Establishment of creditors or liquidation committee
10 Oct 2017 600 Appointment of a voluntary liquidator
13 Sep 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 Apr 2017 2.24B Administrator's progress report to 19 March 2017
02 Dec 2016 2.23B Result of meeting of creditors
30 Nov 2016 2.26B Amended certificate of constitution of creditors' committee
07 Nov 2016 2.16B Statement of affairs with form 2.14B
04 Nov 2016 2.17B Statement of administrator's proposal
13 Oct 2016 AD01 Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 13 October 2016
05 Oct 2016 2.12B Appointment of an administrator
27 Jun 2016 AA01 Previous accounting period shortened from 29 June 2015 to 28 June 2015
29 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
26 Oct 2015 MR01 Registration of charge 053165200004, created on 14 October 2015
08 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
07 May 2014 MR04 Satisfaction of charge 3 in full
17 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014