Advanced company searchLink opens in new window

F S MOORE LIMITED

Company number 00568645

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)
01 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
01 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2015
01 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2015 4.68 Liquidators' statement of receipts and payments to 26 July 2015
18 Sep 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
30 Sep 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
27 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2012 2.24B Administrator's progress report to 27 January 2012
26 Sep 2011 2.23B Result of meeting of creditors
02 Sep 2011 2.16B Statement of affairs with form 2.14B/2.15B
10 Aug 2011 AD01 Registered office address changed from Units 1-10 Old Jamaica Business Estate Old Jamaica Road London SE16 4FS on 10 August 2011
09 Aug 2011 2.12B Appointment of an administrator
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2011 TM01 Termination of appointment of Richard Davey as a director
10 Jun 2011 TM01 Termination of appointment of Richard Davey as a director
14 Dec 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 328
14 Dec 2010 AA Total exemption full accounts made up to 31 December 2009
23 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Richard Francis Davey on 5 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Keith Alfred Arnold on 5 November 2009
08 Dec 2009 CH01 Director's details changed for Jon David Arnold on 5 November 2009
27 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jan 2009 363a Return made up to 05/11/08; full list of members