Advanced company searchLink opens in new window

MOORE'S BUILDING SUPPLIES LIMITED

Company number 01688261

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)
10 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
17 May 2016 4.68 Liquidators' statement of receipts and payments to 15 March 2016
21 May 2015 4.68 Liquidators' statement of receipts and payments to 15 March 2015
29 Jan 2015 AD01 Registered office address changed from 18 West Street Wareham Dorset BH20 4JX United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 29 January 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 15 March 2014
30 May 2013 4.68 Liquidators' statement of receipts and payments to 15 March 2013
27 Apr 2012 4.68 Liquidators' statement of receipts and payments to 15 March 2012
13 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Apr 2011 4.20 Statement of affairs with form 4.19
24 Mar 2011 600 Appointment of a voluntary liquidator
24 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
05 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 1,500
17 Sep 2010 CH01 Director's details changed for Mr Micheal Anthony Harry Moore on 21 August 2010
17 Sep 2010 CH01 Director's details changed for Michael Robert Moore on 21 August 2010
17 Sep 2010 CH01 Director's details changed for Anthony Harry Moore on 21 August 2010
17 Sep 2010 AD01 Registered office address changed from C/O Riley Partnership Limited 25 Hill Street Poole Dorset BH15 1NR United Kingdom on 17 September 2010
09 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
05 May 2010 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 5 May 2010
09 Sep 2009 363a Return made up to 21/08/09; full list of members
23 Mar 2009 225 Accounting reference date extended from 31/01/2009 to 31/07/2009
20 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
09 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2