Advanced company searchLink opens in new window

MOENIA HOMES LIMITED

Company number 05377533

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 May 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
06 Jan 2016 AD01 Registered office address changed from 48 New Bank Street Morley Leeds West Yorks LS27 8NA to Sunnyside Burras Avenue Otley Leeds West Yorkshire LS21 3ER on 6 January 2016
05 Jan 2016 CH01 Director's details changed for Peter Graham Murtough on 5 January 2016
05 Jan 2016 CH03 Secretary's details changed for Peter Graham Murtough on 5 January 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from Ashleigh House 141 Mewmarket Lane Stanley Wakefield West Yorkshire WF3 4BY on 16 July 2012
11 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
12 Mar 2012 CH01 Director's details changed for Peter Graham Murtough on 12 January 2012
24 Feb 2012 CH03 Secretary's details changed for Peter Graham Murtough on 12 January 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
27 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Peter Graham Murtough on 28 February 2010