- Company Overview for MOORE TECHNICAL SERVICES LIMITED (07996727)
- Filing history for MOORE TECHNICAL SERVICES LIMITED (07996727)
- People for MOORE TECHNICAL SERVICES LIMITED (07996727)
- More for MOORE TECHNICAL SERVICES LIMITED (07996727)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | AA | Micro company accounts made up to 30 June 2021 | |
09 Jun 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | AD01 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Ian Roland Moore on 1 January 2016 | |
23 Mar 2016 | CH03 | Secretary's details changed for Mrs Diane Moore on 1 January 2016 | |
16 Dec 2015 | CH01 | Director's details changed for Mr Ian Roland Moore on 7 December 2015 | |
16 Dec 2015 | CH01 | Director's details changed for Mrs Diane Moore on 7 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
26 Oct 2014 | AP01 | Appointment of Mrs Diane Moore as a director on 1 October 2014 |