Advanced company searchLink opens in new window

MOORE INFORMATION SOLUTIONS LTD

Company number 06197622

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
02 Mar 2016 AD01 Registered office address changed from 6 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 2 March 2016
26 Feb 2016 AD01 Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to 6 6 st. Cross Road Winchester Hampshire SO23 9HX on 26 February 2016
29 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
17 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Nov 2014 TM02 Termination of appointment of Rebecca Jane Moore as a secretary on 30 September 2014
24 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Aug 2013 CH01 Director's details changed for Paul Moore on 1 August 2013
06 Aug 2013 CH03 Secretary's details changed for Rebecca Jane Moore on 1 August 2013
05 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
18 Apr 2012 AD01 Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 18 April 2012
18 Apr 2012 CH01 Director's details changed for Paul Moore on 1 April 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Nov 2010 AD01 Registered office address changed from 21 Church Street, Davenham Northwich Cheshire CW9 8NE on 10 November 2010
22 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
21 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
30 Apr 2009 363a Return made up to 02/04/09; full list of members