- Company Overview for C. G. MOORE CONSULTANCY LIMITED (06747775)
- Filing history for C. G. MOORE CONSULTANCY LIMITED (06747775)
- People for C. G. MOORE CONSULTANCY LIMITED (06747775)
- More for C. G. MOORE CONSULTANCY LIMITED (06747775)
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 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AD01 | Registered office address changed from C/O Jon Chapple & Co 77 Chapel Street Billericay Essex CM12 9LR United Kingdom on 13 February 2014 | |
16 Oct 2013 | TM01 | Termination of appointment of Christopher Moore as a director | |
16 Oct 2013 | AP01 | Appointment of Mr Leslie Leonard Ratty as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Dec 2012 | AR01 |
Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
18 Dec 2012 | CH01 | Director's details changed for Mr Christopher Glen Moore on 1 January 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 47 Butt Road Colchester CO3 3BZ on 20 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
14 Oct 2011 | TM01 | Termination of appointment of Kimberly Moore as a director | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jul 2011 | AA01 | Previous accounting period extended from 30 October 2010 to 31 January 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
12 Feb 2010 | AP01 | Appointment of Mrs Kimberly Gaye Moore as a director | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 10 February 2010
|
|
12 Feb 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
12 Nov 2008 | NEWINC | Incorporation |