Advanced company searchLink opens in new window

MOORLANDS DEVELOPMENT LIMITED

Company number 06893757

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)
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
  • GBP 1
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
  • GBP 1
21 Aug 2015 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
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