Advanced company searchLink opens in new window

MOORE LARGE & CO. LIMITED

Company number 01163012

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)
13 Apr 2024 AM10 Administrator's progress report
27 Mar 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Ltd, 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 27 March 2024
24 Jan 2024 AM19 Notice of extension of period of Administration
17 Oct 2023 AM10 Administrator's progress report
25 May 2023 AM06 Notice of deemed approval of proposals
12 May 2023 AM03 Statement of administrator's proposal
25 Apr 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
22 Mar 2023 AD01 Registered office address changed from Grampian Buildings Sinfin Lane Ind Estate Sinfin Lane Derby DE24 9GL to C/O Frp Advisory Trading Ltd, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 22 March 2023
22 Mar 2023 AM01 Appointment of an administrator
20 Oct 2022 MR01 Registration of charge 011630120022, created on 17 October 2022
27 Sep 2022 CH01 Director's details changed for Mr Adam Garner on 27 September 2022
29 Jun 2022 MR01 Registration of charge 011630120021, created on 21 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 Jun 2022 CH01 Director's details changed for Mr Adam Garner on 26 June 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents 19/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2022 MA Memorandum and Articles of Association
26 Apr 2022 SH08 Change of share class name or designation
26 Apr 2022 SH10 Particulars of variation of rights attached to shares
26 Apr 2022 MR01 Registration of charge 011630120020, created on 19 April 2022
22 Apr 2022 MR01 Registration of charge 011630120019, created on 19 April 2022
21 Apr 2022 TM01 Termination of appointment of Timothy Moore as a director on 19 April 2022
21 Apr 2022 TM02 Termination of appointment of Catherine Moore as a secretary on 19 April 2022
21 Apr 2022 TM01 Termination of appointment of Nigel Robert Moore as a director on 19 April 2022
20 Apr 2022 MR01 Registration of charge 011630120018, created on 19 April 2022
24 Mar 2022 MR04 Satisfaction of charge 13 in full