Advanced company searchLink opens in new window

MOCOH BROKERS LTD

Company number 06128114

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)
17 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 22 December 2021
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-23
06 Jan 2021 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 LIQ01 Declaration of solvency
22 Dec 2020 MR04 Satisfaction of charge 1 in full
22 Dec 2020 MR04 Satisfaction of charge 2 in full
17 Apr 2020 AA Full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
24 Jan 2020 CH01 Director's details changed for Margaret Patricia Shannon on 24 January 2020
21 Nov 2019 TM01 Termination of appointment of Maurice Taylor as a director on 17 September 2019
17 Apr 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
21 Jan 2019 TM02 Termination of appointment of Sec Co Limited as a secretary on 21 January 2019
24 Apr 2018 AA Full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
21 Apr 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Jan 2017 AD01 Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 30 January 2017
21 Jul 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
30 Jun 2015 AA Full accounts made up to 31 December 2014