Advanced company searchLink opens in new window

MOORCOT LOGISTICS LTD

Company number 08961119

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
11 May 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2017
11 May 2018 PSC07 Cessation of Christopher Beasant as a person with significant control on 5 April 2017
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
05 Jun 2017 TM01 Termination of appointment of Christopher Beasant as a director on 5 April 2017
05 Jun 2017 AD01 Registered office address changed from 90 Quarry Spring Harlow CM20 3HS United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 5 June 2017
04 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 90 Quarry Spring Harlow CM20 3HS on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of John Grant as a director on 8 December 2016
15 Dec 2016 AP01 Appointment of Christopher Beasant as a director on 8 December 2016
23 Nov 2016 AA Micro company accounts made up to 31 March 2016
10 May 2016 TM01 Termination of appointment of David Wright as a director on 3 May 2016
10 May 2016 AP01 Appointment of John Grant as a director on 3 May 2016
10 May 2016 AD01 Registered office address changed from 16 Stonehouse Road Werrington Stoke-on-Trent ST9 0JX United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 10 May 2016
31 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
03 Feb 2016 TM01 Termination of appointment of Andrew Dickinson as a director on 26 January 2016
03 Feb 2016 AD01 Registered office address changed from 23 Bay Tree Road Clevedon Somerset BS21 6JP to 16 Stonehouse Road Werrington Stoke-on-Trent ST9 0JX on 3 February 2016
03 Feb 2016 AP01 Appointment of David Wright as a director on 26 January 2016
17 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
29 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 29 April 2014
29 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director