- Company Overview for MOSSCLIFF POWER 12 LIMITED (09286875)
- Filing history for MOSSCLIFF POWER 12 LIMITED (09286875)
- People for MOSSCLIFF POWER 12 LIMITED (09286875)
- Charges for MOSSCLIFF POWER 12 LIMITED (09286875)
- More for MOSSCLIFF POWER 12 LIMITED (09286875)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
19 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
16 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
20 Nov 2017 | PSC04 | Change of details for Mrs Romana Wyllie as a person with significant control on 13 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Mosscliff Environmental Limited as a person with significant control on 28 July 2016 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Andrew Thomson Mclintock on 18 April 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 | |
11 Feb 2017 | CH04 | Secretary's details changed for Gwa Cosec Ltd on 9 February 2017 | |
03 Jan 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 February 2016
|
|
29 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
07 Oct 2016 | MA | Memorandum and Articles of Association | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Andrew Thomson Mclintock on 3 March 2016 | |
10 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
06 Jun 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|