- Company Overview for MOORCROFT SERVICES LTD (09045501)
- Filing history for MOORCROFT SERVICES LTD (09045501)
- People for MOORCROFT SERVICES LTD (09045501)
- More for MOORCROFT SERVICES LTD (09045501)
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
|
|
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
|
|
08 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
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
|