- Company Overview for MOORHOUSE & MOHAN LIMITED (05316520)
- Filing history for MOORHOUSE & MOHAN LIMITED (05316520)
- People for MOORHOUSE & MOHAN LIMITED (05316520)
- Charges for MOORHOUSE & MOHAN LIMITED (05316520)
- Insolvency for MOORHOUSE & MOHAN LIMITED (05316520)
- More for MOORHOUSE & MOHAN LIMITED (05316520)
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
|
|
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
|
|
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 |