- Company Overview for MOORE MECHANICAL SERVICES LIMITED (08200400)
- Filing history for MOORE MECHANICAL SERVICES LIMITED (08200400)
- People for MOORE MECHANICAL SERVICES LIMITED (08200400)
- More for MOORE MECHANICAL SERVICES LIMITED (08200400)
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
|
|
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
|
|
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
|
|
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
|