Advanced company searchLink opens in new window

J. & R. MORAN LIMITED

Company number 01917736

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-03-23
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
  • GBP 625
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
  • GBP 625
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