Advanced company searchLink opens in new window

MORANEDD COURT LIMITED

Company number 06003682

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)
25 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
12 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
01 Mar 2012 AR01 Annual return made up to 30 November 2011. List of shareholders has changed
13 Feb 2012 TM02 Termination of appointment of Mark Vickers as a secretary
13 Feb 2012 AD01 Registered office address changed from Hyfrydle Station Road Valley Anglesey LL65 3EB on 13 February 2012
05 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
15 Sep 2011 AP01 Appointment of Wesley Paul Bradshaw as a director
07 Sep 2011 CERTNM Company name changed valley business centre LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-03
07 Sep 2011 CONNOT Change of name notice
23 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-03
25 Jul 2011 TM01 Termination of appointment of Mark Vickers as a director
24 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
14 Jan 2011 CH03 Secretary's details changed for Mark Spencer Vickers on 22 June 2010
14 Jan 2011 CH01 Director's details changed for Mark Spencer Vickers on 22 June 2010
16 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mark Spencer Vickers on 20 November 2009
18 Dec 2009 CH01 Director's details changed for Elizabeth Marion Emberton on 20 November 2009