- Company Overview for THE MOODY COW TOO LIMITED (08901868)
- Filing history for THE MOODY COW TOO LIMITED (08901868)
- People for THE MOODY COW TOO LIMITED (08901868)
- Insolvency for THE MOODY COW TOO LIMITED (08901868)
- More for THE MOODY COW TOO LIMITED (08901868)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2017 | |
03 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2016 | |
27 May 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 | |
17 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2015 | LIQ MISC | Insolvency:res remuneration of liq | |
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | AD01 | Registered office address changed from C/O Inntouch 10-12 Commercial Street Shipley West Yorkshire BD18 3SR to 17-25 Scarborough Street Hartlepool TS24 7DA on 20 January 2015 | |
26 Sep 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 January 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | TM01 | Termination of appointment of James Matthew Boshier as a director on 12 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Michael Richard Pickard as a director on 12 September 2014 | |
24 Apr 2014 | AD01 | Registered office address changed from C/O Inntouch Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX on 24 April 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
02 Apr 2014 | TM01 | Termination of appointment of Helen Payne as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Michael Pickard as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Michaela Oates as a director | |
19 Feb 2014 | NEWINC |
Incorporation
|