- Company Overview for MOSSCLIFF POWER 2 LIMITED (08534302)
- Filing history for MOSSCLIFF POWER 2 LIMITED (08534302)
- People for MOSSCLIFF POWER 2 LIMITED (08534302)
- Charges for MOSSCLIFF POWER 2 LIMITED (08534302)
- Insolvency for MOSSCLIFF POWER 2 LIMITED (08534302)
- More for MOSSCLIFF POWER 2 LIMITED (08534302)
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) |
---|---|---|---|
22 Dec 2017 | MR01 | Registration of charge 085343020006, created on 15 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Andrew Thomson Mclintock on 18 April 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 | |
11 Feb 2017 | CH04 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
07 Oct 2016 | MA | Memorandum and Articles of Association | |
11 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Andrew Thomson Mclintock on 3 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of David James Lyon Wyllie as a director on 12 April 2016 | |
18 Apr 2016 | AP04 | Appointment of Gwa Cosec Ltd as a secretary on 18 February 2016 | |
15 Apr 2016 | AD02 | Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW | |
15 Apr 2016 | AD01 | Registered office address changed from Horham Airfield Horham Road Denham Suffolk IP21 5DQ to 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 15 April 2016 | |
14 Apr 2016 | TM02 | Termination of appointment of David James Lyon Wyllie as a secretary on 18 February 2016 | |
08 Dec 2015 | MR04 | Satisfaction of charge 085343020001 in full | |
08 Dec 2015 | MR04 | Satisfaction of charge 085343020002 in full | |
07 Dec 2015 | MR04 | Satisfaction of charge 085343020003 in full | |
02 Dec 2015 | MR01 | Registration of charge 085343020005, created on 23 November 2015 | |
01 Dec 2015 | MR01 | Registration of charge 085343020004, created on 23 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
29 Sep 2015 | MR01 | Registration of charge 085343020003, created on 17 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
16 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |