- Company Overview for MOYSE PLUMBING LIMITED (07687662)
- Filing history for MOYSE PLUMBING LIMITED (07687662)
- People for MOYSE PLUMBING LIMITED (07687662)
- Charges for MOYSE PLUMBING LIMITED (07687662)
- Insolvency for MOYSE PLUMBING LIMITED (07687662)
- More for MOYSE PLUMBING LIMITED (07687662)
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) |
---|---|---|---|
03 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | AM23 | Notice of move from Administration to Dissolution | |
01 Dec 2016 | 2.24B | Administrator's progress report to 9 November 2016 | |
20 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
06 Jul 2016 | 2.17B | Statement of administrator's proposal | |
24 Jun 2016 | 2.16B | Statement of affairs with form 2.14B | |
24 May 2016 | AD01 | Registered office address changed from Severn House Hazell Drive Newport NP10 8FY to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 24 May 2016 | |
19 May 2016 | 2.12B | Appointment of an administrator | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Sep 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 30 June 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
23 Dec 2014 | MR01 | Registration of charge 076876620002, created on 19 December 2014 | |
29 Sep 2014 | MR01 | Registration of charge 076876620001, created on 23 September 2014 | |
16 Aug 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
03 Jul 2014 | AP01 | Appointment of Mr Kim Jackson as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Kim Jackson as a director | |
30 Jun 2014 | CERTNM |
Company name changed abannan publishing LIMITED\certificate issued on 30/06/14
|
|
03 Sep 2013 | CERTNM |
Company name changed centrix maintenance LIMITED\certificate issued on 03/09/13
|
|
03 Sep 2013 | CONNOT | Change of name notice | |
04 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
10 Apr 2013 | CH01 | Director's details changed for Kim Jackson on 9 April 2013 | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |