Advanced company searchLink opens in new window

MOORSIDE GARAGE (HALIFAX) LIMITED

Company number 08540877

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)
15 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
05 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
12 Jan 2023 AP01 Appointment of Mr Joe Walsh as a director on 22 December 2022
12 Jan 2023 AP01 Appointment of Mr Greg Walsh as a director on 22 December 2022
14 Sep 2022 AP01 Appointment of Mrs Victoria Jane Walsh as a director on 1 September 2022
05 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
14 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
06 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
16 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Neil Walsh on 17 April 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
03 Feb 2016 CERTNM Company name changed keep safe parcels LIMITED\certificate issued on 03/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
03 Feb 2016 CONNOT Change of name notice
06 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100