- Company Overview for MOORHUNTER ESTATES LTD (07001011)
- Filing history for MOORHUNTER ESTATES LTD (07001011)
- People for MOORHUNTER ESTATES LTD (07001011)
- More for MOORHUNTER ESTATES LTD (07001011)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
29 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from 30 Francis Avenue St. Albans Hertfordshire AL3 6BL to 97 Station Rd Bardney Lincoln Lincolnshire LN3 5UF on 1 November 2016 | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
26 Nov 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Nov 2013 | CH01 | Director's details changed for Johanna Treena Maun on 28 June 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Colin William Maun on 24 September 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from 30 Francis Avenue 30 Francis Avenue St. Albans Hertfordshire AL3 6BL England on 26 November 2013 | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Colin William Maun on 24 September 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from Old Forest Mill Craswall Hereford Herefordshire HR2 0PW on 26 November 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders |