- Company Overview for MOORBERRY CONTRACTING LTD (09105322)
- Filing history for MOORBERRY CONTRACTING LTD (09105322)
- People for MOORBERRY CONTRACTING LTD (09105322)
- More for MOORBERRY CONTRACTING LTD (09105322)
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 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | AD01 | Registered office address changed from 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER England to 6 Beaumont Street Hexham NE46 3LZ on 17 August 2017 | |
24 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Malcolm Vaughan as a person with significant control on 27 June 2016 | |
18 May 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
28 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-23
|
|
08 Aug 2016 | AD01 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 3 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER on 8 August 2016 | |
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AP01 | Appointment of Mr Malcolm Vaughan as a director on 5 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 9 Church Road Lymm Cheshire WA13 0QG on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Osker Heiman as a director on 5 December 2014 | |
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|