Advanced company searchLink opens in new window

MOYSE PLUMBING LIMITED

Company number 07687662

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
03 Sep 2013 CERTNM Company name changed centrix maintenance LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-27
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
  • GBP 100
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