- Company Overview for J. & R. MORAN LIMITED (01917736)
- Filing history for J. & R. MORAN LIMITED (01917736)
- People for J. & R. MORAN LIMITED (01917736)
- Charges for J. & R. MORAN LIMITED (01917736)
- Insolvency for J. & R. MORAN LIMITED (01917736)
- More for J. & R. MORAN LIMITED (01917736)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2016 | LIQ MISC OC | Court order insolvency:court order - removal/ replacement of liquidator | |
25 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2016 | |
10 Apr 2015 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to C/O Begbies Traynor (Central) Llp 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU on 10 April 2015 | |
08 Apr 2015 | 4.70 | Declaration of solvency | |
08 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from Lower Philips Road Whitebirk Industrial Estate Blackburn Lancashire BB1 5TH on 18 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Michael Joseph Moran on 11 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Jacqueline Ann Mansfield on 11 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Bernard Francis Moran on 11 September 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |