Advanced company searchLink opens in new window

MOORLAND DESIGN LIMITED

Company number 05346218

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)
08 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
23 Mar 2009 AA Accounts made up to 31 January 2009
11 Feb 2009 395 Duplicate mortgage certificatecharge no:2
09 Feb 2009 395 Particulars of a mortgage or charge / charge no: 2
05 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
28 Jan 2009 363a Return made up to 28/01/09; full list of members
02 Jun 2008 288c Director's Change of Particulars / stephen baxendale / 19/05/2008 /
06 Mar 2008 AA Accounts made up to 31 January 2008
18 Feb 2008 363a Return made up to 28/01/08; full list of members
20 Nov 2007 AA Accounts made up to 31 January 2007
09 Mar 2007 363s Return made up to 28/01/07; full list of members
09 Mar 2007 363(288) Secretary's particulars changed;director's particulars changed
09 Mar 2007 287 Registered office changed on 09/03/07 from: the masters house 92A arundel street sheffield S1 4RE
14 Sep 2006 AA Accounts made up to 31 January 2006
03 May 2006 CERTNM Company name changed xpert mortgages LIMITED\certificate issued on 03/05/06
12 Apr 2006 363s Return made up to 28/01/06; full list of members
15 Feb 2006 288a New director appointed
15 Feb 2006 288a New secretary appointed
08 Feb 2005 CERTNM Company name changed expert mortgages LIMITED\certificate issued on 08/02/05
31 Jan 2005 288b Secretary resigned
31 Jan 2005 288b Director resigned
28 Jan 2005 NEWINC Incorporation