Advanced company searchLink opens in new window

MOORCROFT SERVICES LTD

Company number 09045501

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2016 DS01 Application to strike the company off the register
10 Oct 2016 CH01 Director's details changed for Mr Clive Ian Richardson on 1 October 2016
10 Oct 2016 AD01 Registered office address changed from Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA England to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES on 10 October 2016
19 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 Jun 2016 CH01 Director's details changed for Mr Clive Ian Richardson on 1 March 2016
28 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
07 Jan 2016 CH01 Director's details changed for Mr Clive Ian Richardson on 7 January 2016
14 Sep 2015 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG to Unit 1 Woodgreen Farm Buildings Upper Basildon Reading Berkshire RG8 8NA on 14 September 2015
14 Aug 2015 CERTNM Company name changed moorgreen solutions LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
08 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Mr Clive Ian Richardson on 6 June 2015
08 Jun 2015 TM01 Termination of appointment of Sabina Callaghan as a director on 7 June 2015
07 Jun 2015 TM01 Termination of appointment of Sabina Callaghan as a director on 7 June 2015
08 May 2015 AD01 Registered office address changed from White House Newlands Lane Stoke Row Henley-on-Thames Oxon RG9 5PS England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 8 May 2015
17 Nov 2014 AD01 Registered office address changed from The Carriage House School Road Ardington Oxon OX12 8PQ England to White House Newlands Lane Stoke Row Henley-on-Thames Oxon RG9 5PS on 17 November 2014
19 May 2014 AP01 Appointment of Miss Sabina Callaghan as a director
19 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted