Advanced company searchLink opens in new window

MOYLANS INTERIORS LIMITED

Company number 06792439

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)
01 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Feb 2014 4.68 Liquidators' statement of receipts and payments to 4 December 2013
21 Dec 2012 600 Appointment of a voluntary liquidator
10 Dec 2012 4.20 Statement of affairs with form 4.19
10 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2012 AD01 Registered office address changed from 138 Broadway Leigh-on-Sea Essex SS9 1AA England on 29 November 2012
09 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
09 Feb 2012 AD01 Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Desmond John Moylan on 1 January 2010
23 Feb 2010 CH03 Secretary's details changed for Trevor Michael John Stagg on 1 January 2010
23 Feb 2010 CH01 Director's details changed for Neil Moylan on 1 January 2010
23 Feb 2010 AD01 Registered office address changed from 23 Parkway Close Eastwood Leigh on Sea Essex SS9 5RL on 23 February 2010
18 Feb 2010 TM01 Termination of appointment of Neil Moylan as a director
18 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
12 Dec 2009 AA01 Previous accounting period shortened from 31 January 2010 to 31 March 2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL
08 Jul 2009 288a Director appointed desmond john moylan
08 Jul 2009 288a Director appointed neil moylan
08 Jul 2009 288a Secretary appointed trevor michael john stagg
20 Jan 2009 288b Appointment terminated director rhys evans