Advanced company searchLink opens in new window

MOORE CERAMICS LIMITED

Company number 05564458

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)
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
  • GBP 3
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