Advanced company searchLink opens in new window

MOYLES CARPETS AND FLOORING LIMITED

Company number 12400148

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)
05 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AD01 Registered office address changed from 129-130 High Street Lowestoft NR32 1HP England to 27 Knowsley Street Bury BL9 0st on 28 March 2023
28 Mar 2023 AP01 Appointment of Mr Tom Kiely as a director on 28 March 2023
28 Mar 2023 PSC01 Notification of Tom Kiely as a person with significant control on 28 March 2023
28 Mar 2023 TM01 Termination of appointment of Bradley Steven Moyle as a director on 28 March 2023
28 Mar 2023 PSC07 Cessation of Bradley Steven Moyle as a person with significant control on 28 March 2023
25 Aug 2022 AA Micro company accounts made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
25 Oct 2021 TM01 Termination of appointment of Jade Danielle Pendle as a director on 22 October 2021
13 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Sep 2021 CH01 Director's details changed for Miss Jade Danielle Pendle on 6 September 2021
06 Sep 2021 CH01 Director's details changed for Mr Bradley Steven Moyle on 6 September 2021
06 Sep 2021 PSC04 Change of details for Mr Bradley Steven Moyle as a person with significant control on 6 September 2021
06 Sep 2021 AD01 Registered office address changed from 24 Suffolk Road Lowestoft NR32 1DZ England to 129-130 High Street Lowestoft NR32 1HP on 6 September 2021
15 Jul 2021 AP01 Appointment of Miss Jade Danielle Pendle as a director on 15 July 2021
02 Apr 2021 AD01 Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ England to 24 Suffolk Road Lowestoft NR32 1DZ on 2 April 2021
16 Feb 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
05 May 2020 AD01 Registered office address changed from North East Suffolk Business Centre Pinbush Road Lowestoft NR33 7NQ England to Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ on 5 May 2020
20 Feb 2020 AD01 Registered office address changed from 119 Worthing Road Lowestoft NR32 4HB England to North East Suffolk Business Centre Pinbush Road Lowestoft NR33 7NQ on 20 February 2020
13 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-13
  • GBP 1