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)
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
11 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AA Total exemption full accounts made up to 31 May 2012
11 Sep 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
08 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
19 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
01 Feb 2011 AA Total exemption full accounts made up to 31 May 2010
08 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Brian Gerald Haile on 1 May 2010
06 Sep 2010 CH01 Director's details changed for Paul Terry on 1 May 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 2
03 Feb 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 3
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
08 May 2009 288b Appointment terminated director paul graeme
08 May 2009 287 Registered office changed on 08/05/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england