Advanced company searchLink opens in new window

MOORLAND TOOLMAKING COMPANY (HOLDINGS) LIMITED

Company number 07349428

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)
04 Sep 2014 MR01 Registration of charge 073494280002, created on 29 August 2014
03 Sep 2014 MR04 Satisfaction of charge 1 in full
20 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100,000
08 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 31 March 2011
08 Mar 2012 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
23 Sep 2011 AD01 Registered office address changed from Lady Ann Court Lady Ann Road Soothill Batley West Yorkshire WF17 0PY England on 23 September 2011
16 Sep 2011 AD01 Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 16 September 2011
09 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
25 Feb 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 100,000
25 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2011 CERTNM Company name changed lupfaw 304 LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-01-28
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1
09 Feb 2011 AP01 Appointment of Graham Harrison as a director
09 Feb 2011 AP01 Appointment of John Wallis as a director
09 Feb 2011 TM01 Termination of appointment of Lupfaw Formations Limited as a director
09 Feb 2011 TM01 Termination of appointment of Kevin Emsley as a director
03 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-28
03 Feb 2011 CONNOT Change of name notice
18 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)