Advanced company searchLink opens in new window

THE MOODY COW TOO LIMITED

Company number 08901868

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-29
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted