- Company Overview for MOCOH BROKERS LTD (06128114)
- Filing history for MOCOH BROKERS LTD (06128114)
- People for MOCOH BROKERS LTD (06128114)
- Charges for MOCOH BROKERS LTD (06128114)
- Insolvency for MOCOH BROKERS LTD (06128114)
- More for MOCOH BROKERS LTD (06128114)
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
|
|
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
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 |