- Company Overview for MOORE CERAMICS LIMITED (05564458)
- Filing history for MOORE CERAMICS LIMITED (05564458)
- People for MOORE CERAMICS LIMITED (05564458)
- More for MOORE CERAMICS LIMITED (05564458)
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) |
---|---|---|---|
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | TM02 | Termination of appointment of Crystal Louise Fry as a secretary on 15 October 2012 | |
13 May 2013 | AD01 | Registered office address changed from Unit 9 the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB on 13 May 2013 | |
30 Sep 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-09-30
|
|
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
27 Sep 2011 | CH03 | Secretary's details changed for Miss Crystal Louise Fry on 15 September 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Mark Andrew Stanley on 1 October 2009 | |
28 Sep 2010 | CH01 | Director's details changed for Mr Paul Martin Dugan on 1 October 2009 | |
28 Sep 2010 | AD02 | Register inspection address has been changed | |
28 Sep 2010 | CH01 | Director's details changed for Jason Dugan on 1 October 2009 | |
05 Jul 2010 | CH03 | Secretary's details changed for Miss Crystal Louise Fry on 2 March 2010 | |
06 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Sep 2009 | 363a | Return made up to 15/09/09; full list of members | |
23 Sep 2009 | 288c | Secretary's Change of Particulars / crystal fry / 01/09/2009 / HouseName/Number was: 37, now: 97; Street was: downside avenue, now: chessel crescent; Post Code was: SO19 7BU, now: SO19 4BT | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
05 Jan 2009 | 88(2) | Capitals not rolled up | |
08 Oct 2008 | 363a | Return made up to 15/09/08; full list of members | |
08 Oct 2008 | 288a | Director appointed mr mark stanley | |
08 Oct 2008 | 288a | Director appointed mr paul martin dugan | |
08 Oct 2008 | 288c | Secretary's Change of Particulars / crystal fry / 01/09/2008 / HouseName/Number was: , now: 37; Street was: 121 cuckoo lane, now: downside avenue; Area was: stubbington, now: ; Post Town was: fareham, now: southampton; Post Code was: PO14 3TR, now: SO19 7BU; Country was: , now: united kingdom | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Oct 2007 | 363a | Return made up to 15/09/07; full list of members |