- Company Overview for MOORE CURTAINSIDERS LIMITED (06985255)
- Filing history for MOORE CURTAINSIDERS LIMITED (06985255)
- People for MOORE CURTAINSIDERS LIMITED (06985255)
- Charges for MOORE CURTAINSIDERS LIMITED (06985255)
- Insolvency for MOORE CURTAINSIDERS LIMITED (06985255)
- More for MOORE CURTAINSIDERS LIMITED (06985255)
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) |
---|---|---|---|
04 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Offcie 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN to Office 18 Hexagon House Avenue Four Station Lane Witney OX28 4BN on 11 February 2019 | |
25 Jul 2018 | AD01 | Registered office address changed from 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER to Offcie 13 Hexagon House Avenue 4 Station Lane Witney Oxfordshire OX28 4BN on 25 July 2018 | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 February 2018 | |
05 Dec 2017 | AD01 | Registered office address changed from Empirical Insolvency Llp 122 Widney Road Bentley Heath Solihull B93 9BL to 1st Floor 4 Meadow Court 41-43 High Street Witney Oxon OX28 6ER on 5 December 2017 | |
30 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2017 | |
08 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2016 | |
25 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2015 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2014 | |
21 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 February 2013 | |
09 May 2013 | AD01 | Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 9 May 2013 | |
09 May 2013 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2012 | AD01 | Registered office address changed from 3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 21 February 2012 | |
21 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AR01 |
Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
20 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 31 August 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders |