Advanced company searchLink opens in new window

MOORGATE TRANSPORT LTD

Company number 08978857

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
22 May 2018 AA Micro company accounts made up to 30 April 2018
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Nov 2017 PSC01 Notification of Terence Dunne as a person with significant control on 24 October 2017
15 Nov 2017 TM01 Termination of appointment of Mohammed Shiraz as a director on 24 October 2017
15 Nov 2017 PSC07 Cessation of Mohammed Shiraz as a person with significant control on 24 October 2017
15 Nov 2017 PSC01 Notification of Mohammed Shiraz as a person with significant control on 27 April 2017
15 Nov 2017 AP01 Appointment of Mr Terence Dunne as a director on 24 October 2017
15 Nov 2017 AD01 Registered office address changed from Flat 11, Horwood House 9 Paveley Street London NW8 8th United Kingdom to 7 Limewood Way Leeds LS14 1AB on 15 November 2017
15 Nov 2017 PSC07 Cessation of Mark Akerman as a person with significant control on 5 April 2017
09 May 2017 TM01 Termination of appointment of Mark Akerman as a director on 5 April 2017
09 May 2017 AP01 Appointment of Mohammed Shiraz as a director on 27 April 2017
09 May 2017 AD01 Registered office address changed from 40 Markenfield Toothill Swindon SN5 8AB United Kingdom to Flat 11, Horwood House 9 Paveley Street London NW8 8th on 9 May 2017
21 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
12 Jan 2017 AA Micro company accounts made up to 30 April 2016
28 Oct 2016 AP01 Appointment of Mark Akerman as a director on 21 October 2016
28 Oct 2016 TM01 Termination of appointment of Daran Smith as a director on 21 October 2016
28 Oct 2016 AD01 Registered office address changed from 6 Hallett Court Lyme Regis DT7 3BL United Kingdom to 40 Markenfield Toothill Swindon SN5 8AB on 28 October 2016
12 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
11 Feb 2016 CH01 Director's details changed for Daran Smith on 3 February 2016
11 Feb 2016 AD01 Registered office address changed from 112 st Swithins Road Bridport DT6 5DS United Kingdom to 6 Hallett Court Lyme Regis DT7 3BL on 11 February 2016
29 Dec 2015 AA Micro company accounts made up to 30 April 2015
14 May 2015 AD01 Registered office address changed from 20 Waldron House St Lukes Road North Torquay TQ2 5YQ to 112 st Swithins Road Bridport DT6 5DS on 14 May 2015