Advanced company searchLink opens in new window

C. G. MOORE CONSULTANCY LIMITED

Company number 06747775

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 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
  • GBP 2
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
  • GBP 2
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