Advanced company searchLink opens in new window

MOORCROFT SOLUTIONS LTD

Company number 07858166

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2015 DS01 Application to strike the company off the register
14 Sep 2015 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 14 September 2015
25 Aug 2015 TM01 Termination of appointment of Winter Nominees Ltd as a director on 24 August 2015
22 Jun 2015 DS02 Withdraw the company strike off application
22 Jun 2015 CH01 Director's details changed for Mr Clive Ian Richardson on 1 June 2015
08 May 2015 AD01 Registered office address changed from White House Newlands Lane Stoke Row Oxon RG9 5PS England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 8 May 2015
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
16 Mar 2015 AD01 Registered office address changed from Unit 34 New House 67-68 Hatton Garden London EC1N 8JY to White House Newlands Lane Stoke Row Oxon RG9 5PS on 16 March 2015
16 Mar 2015 AP01 Appointment of Mr Clive Ian Richardson as a director on 16 March 2015
07 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
02 Oct 2013 AD01 Registered office address changed from Grange Barn New Road East Hagbourne Oxon OX11 9LB England on 2 October 2013
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
01 Oct 2013 CH02 Director's details changed for Winter Nominees Ltd on 1 July 2013
12 Sep 2013 CERTNM Company name changed xanadu 2112 LTD\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
12 Sep 2013 AD01 Registered office address changed from Grange Barn New Road East Hagbourne Oxon OX11 9LB England on 12 September 2013
28 Jun 2013 AD01 Registered office address changed from 11B Milton Park Abingdon Oxfordshire OX14 4RS England on 28 June 2013
04 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Oct 2012 AD01 Registered office address changed from C/O Winter Nominees Ltd 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom on 31 October 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 October 2012