Advanced company searchLink opens in new window

MOORE MECHANICAL SERVICES LIMITED

Company number 08200400

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
17 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2
02 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 30 November 2020
04 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
06 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
02 Mar 2017 AA Total exemption full accounts made up to 30 September 2016
02 Feb 2017 CS01 Confirmation statement made on 21 November 2016 with updates
13 May 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
12 Nov 2015 AD01 Registered office address changed from 22 Lime Grove Twickenham TW1 1EL to 12 Hatherley Road Sidcup Kent DA14 4DT on 12 November 2015
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
21 Nov 2014 TM01 Termination of appointment of Brendan Moore as a director on 1 October 2014
21 Nov 2014 AD01 Registered office address changed from C/O 860, Office 6 Slington House Rankine Road Basingstoke RG24 8PH to 22 Lime Grove Twickenham TW1 1EL on 21 November 2014
21 Nov 2014 AP01 Appointment of Brendan Moore as a director on 1 January 2014
04 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1