Advanced company searchLink opens in new window

MOORLANDS INVESTMENTS (SOUTH EAST) LIMITED

Company number 05709026

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 TM01 Termination of appointment of Timothy Nutt as a director
07 Apr 2010 CERTNM Company name changed buxton country homes (south east) LIMITED\certificate issued on 07/04/10
  • CONNOT ‐ Change of name notice
22 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
03 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
28 Jan 2010 TM02 Termination of appointment of Lisa Simm as a secretary
28 Jan 2010 TM01 Termination of appointment of Lisa Simm as a director
06 Nov 2009 AP01 Appointment of Mr Geoffrey Leslie Simm as a director
21 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jun 2009 288b Appointment Terminated Director geoffrey simm
08 Jun 2009 288a Director appointed lisa simm
02 Apr 2009 363a Return made up to 14/02/09; full list of members
02 Apr 2009 353 Location of register of members
02 Apr 2009 288c Secretary's Change of Particulars / lisa simm / 01/04/2008 / HouseName/Number was: , now: amberley house; Street was: highridge view, now: the clump; Area was: bramble mead, now: ; Post Town was: chalfont st giles, now: rickmansworth; Region was: buckinghamshire, now: hertfordshire; Post Code was: HP8 4DG, now: WD3 4BG; Country was: , now: united k
02 Apr 2009 288c Director's Change of Particulars / geoffrey simm / 01/04/2008 / HouseName/Number was: , now: amberley house; Street was: highridge view, now: the clump; Area was: bramble mead, now: ; Post Town was: chalfont st giles, now: rickmansworth; Region was: bucks, now: hertfordshire; Post Code was: HP8 4DG, now: WD3 4BG; Country was: , now: united kingdom
28 Aug 2008 287 Registered office changed on 28/08/2008 from 25 high street rickmansworth hertfordshire WD3 1ET united kingdom
13 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Jul 2008 287 Registered office changed on 31/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA