- Company Overview for MOENIA HOMES LIMITED (05377533)
- Filing history for MOENIA HOMES LIMITED (05377533)
- People for MOENIA HOMES LIMITED (05377533)
- More for MOENIA HOMES LIMITED (05377533)
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
|
|
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
|
|
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
|
|
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 |