- Company Overview for MOORLANDS DEVELOPMENT LIMITED (06893757)
- Filing history for MOORLANDS DEVELOPMENT LIMITED (06893757)
- People for MOORLANDS DEVELOPMENT LIMITED (06893757)
- Charges for MOORLANDS DEVELOPMENT LIMITED (06893757)
- More for MOORLANDS DEVELOPMENT LIMITED (06893757)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jun 2019 | DS01 | Application to strike the company off the register | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2017 | CS01 | Confirmation statement made on 1 May 2017 with no updates | |
19 Jul 2017 | PSC01 | Notification of Paul Terry as a person with significant control on 30 April 2017 | |
23 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 30 November 2016 | |
10 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2012 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Brian Gerald Haile (Now Deceased) as a director on 31 March 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH03 | Secretary's details changed for Mr. Paul Terry on 1 January 2010 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Brian Gerald Haile on 15 March 2014 | |
21 Aug 2015 | CH01 | Director's details changed for Mr. Paul Terry on 1 January 2010 |