Advanced company searchLink opens in new window

MOYSES STEVENS (CONTRACTS) LIMITED

Company number 07051303

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)
09 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2014
05 Feb 2013 2.24B Administrator's progress report to 22 January 2013
22 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Sep 2012 2.24B Administrator's progress report to 7 August 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2012 2.23B Result of meeting of creditors
03 Apr 2012 2.17B Statement of administrator's proposal
29 Mar 2012 2.16B Statement of affairs with form 2.14B
15 Feb 2012 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU United Kingdom on 15 February 2012
15 Feb 2012 2.12B Appointment of an administrator
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2011 AD01 Registered office address changed from 20-22 Jaggard Way London SW12 8SG on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of James Blake as a director
03 Nov 2011 AP03 Appointment of Spasoje Marcinko as a secretary
03 Nov 2011 AP01 Appointment of Mr David Richard Cohen as a director
03 Nov 2011 TM02 Termination of appointment of Victoria Odell-Romanoff as a secretary
03 Nov 2011 TM01 Termination of appointment of James Blake as a director
03 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 1
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Dec 2009 AP01 Appointment of Mr James Trelawny Blake as a director
11 Dec 2009 AP03 Appointment of Victoria Emma Louise Odell-Romanoff as a secretary