- Company Overview for MOORE BUILDING CONTRACTORS LIMITED (10597834)
- Filing history for MOORE BUILDING CONTRACTORS LIMITED (10597834)
- People for MOORE BUILDING CONTRACTORS LIMITED (10597834)
- More for MOORE BUILDING CONTRACTORS LIMITED (10597834)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2021 | TM01 | Termination of appointment of Ashley Moore as a director on 8 May 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from 6B Park Farm Sandpit Road Thorney PE6 0SY England to 2 Nene Close Whittlesey Peterborough PE7 1SL on 11 November 2020 | |
15 Nov 2019 | PSC04 | Change of details for Mr Ashley Moore as a person with significant control on 31 August 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
15 Nov 2019 | TM01 | Termination of appointment of Adam Moore as a director on 31 August 2019 | |
15 Nov 2019 | PSC07 | Cessation of Adam Moore as a person with significant control on 31 August 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
20 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2019 | TM01 | Termination of appointment of David John Moore as a director on 19 April 2019 | |
19 Apr 2019 | PSC01 | Notification of Ashley Moore as a person with significant control on 19 April 2019 | |
19 Apr 2019 | PSC07 | Cessation of David John Moore as a person with significant control on 19 April 2019 | |
19 Apr 2019 | PSC01 | Notification of Adam Moore as a person with significant control on 19 April 2019 | |
19 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 April 2019
|
|
19 Apr 2019 | AP01 | Appointment of Mr Adam Moore as a director on 19 April 2019 | |
19 Apr 2019 | AP01 | Appointment of Mr Ashley Moore as a director on 19 April 2019 | |
17 Apr 2019 | PSC01 | Notification of David John Moore as a person with significant control on 17 April 2019 | |
17 Apr 2019 | AP01 | Appointment of Mr David John Moore as a director on 17 April 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Samantha Coetzer as a director on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6B Park Farm Sandpit Road Thorney PE6 0SY on 17 April 2019 | |
17 Apr 2019 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 17 April 2019 | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
28 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |