Advanced company searchLink opens in new window

MOORGATE INDUSTRIES LIMITED

Company number 01038435

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)
23 Feb 2017 MR04 Satisfaction of charge 010384350019 in full
23 Feb 2017 MR04 Satisfaction of charge 010384350017 in full
23 Feb 2017 MR04 Satisfaction of charge 010384350018 in full
23 Feb 2017 MR04 Satisfaction of charge 010384350016 in full
23 Feb 2017 MR04 Satisfaction of charge 010384350015 in full
14 Oct 2016 2.24B Administrator's progress report to 26 August 2016
12 Oct 2016 2.31B Notice of extension of period of Administration
11 May 2016 2.24B Administrator's progress report to 1 April 2016
23 Dec 2015 2.26B Amended certificate of constitution of creditors' committee
18 Dec 2015 F2.18 Notice of deemed approval of proposals
04 Dec 2015 2.17B Statement of administrator's proposal
04 Dec 2015 2.16B Statement of affairs with form 2.14B
04 Dec 2015 LIQ MISC Insolvency:report
19 Nov 2015 TM01 Termination of appointment of Andrew John Walker as a director on 19 October 2015
19 Nov 2015 TM01 Termination of appointment of Julian Verden as a director on 16 October 2015
19 Nov 2015 TM01 Termination of appointment of Steven Mitchell Graf as a director on 16 October 2015
19 Nov 2015 TM01 Termination of appointment of Rene Poisson as a director on 19 October 2015
19 Nov 2015 TM01 Termination of appointment of Jane Ann Lodge as a director on 21 October 2015
20 Oct 2015 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 20 October 2015
15 Oct 2015 2.12B Appointment of an administrator
13 Oct 2015 MR01 Registration of charge 010384350028, created on 8 October 2015
13 Oct 2015 MR01 Registration of charge 010384350029, created on 8 October 2015
02 Oct 2015 TM02 Termination of appointment of Nicholas Hugh Crossin as a secretary on 2 October 2015
29 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7,575,489
18 Sep 2015 MR02 Registration of acquisition 010384350026, acquired on 3 September 2015