- Company Overview for MOSCICKI PROPERTY COMPANY LTD. (06642546)
- Filing history for MOSCICKI PROPERTY COMPANY LTD. (06642546)
- People for MOSCICKI PROPERTY COMPANY LTD. (06642546)
- More for MOSCICKI PROPERTY COMPANY LTD. (06642546)
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) |
---|---|---|---|
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
05 Dec 2019 | AD01 | Registered office address changed from 3 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to 2 Wetherby Grange Wetherby LS22 5PB on 5 December 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from 16a High Street Wetherby West Yorkshire LS22 6LT England to 3 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 5 January 2017 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AP01 | Appointment of Mr Stephen Moscicki as a director on 1 July 2015 | |
09 May 2016 | TM01 | Termination of appointment of Paul Bowmer as a director on 1 July 2015 | |
09 May 2016 | AD01 | Registered office address changed from C/O West Yorkshire Property Maintenance Ltd Shay Lane Holmfield, Halifax West Yorkshire HX2 9AX to 16a High Street Wetherby West Yorkshire LS22 6LT on 9 May 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from Unit 2 Stansfield House Shay Lane Halifax West Yorkshire HX2 9AD to C/O West Yorkshire Property Maintenance Ltd Shay Lane Holmfield, Halifax West Yorkshire HX2 9AX on 27 January 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 5 July 2013 with full list of shareholders |