Advanced company searchLink opens in new window

JOHN MOORE HOLDINGS LIMITED

Company number 02470816

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)
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2024 DS01 Application to strike the company off the register
13 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
20 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Mar 2023 CS01 Confirmation statement made on 2 March 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
02 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
24 Mar 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from Unit 1 Seven Street York Road Business Park Malton North Yorkshire YO17 6YA England to 1 Seven Street York Road Business Park Malton North Yorkshire YO17 6YA on 20 February 2020
20 Feb 2020 AD01 Registered office address changed from 6 Rye Close York Road Business Park Malton YO17 6YD England to Unit 1 Seven Street York Road Business Park Malton North Yorkshire YO17 6YA on 20 February 2020
12 Feb 2020 AD01 Registered office address changed from Unit 3 York Road Business Park Malton North Yorkshire YO17 6YA to 6 Rye Close York Road Business Park Malton YO17 6YD on 12 February 2020
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
20 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with updates
20 Feb 2019 PSC02 Notification of Hydramotion Limited as a person with significant control on 15 August 2018
20 Feb 2019 PSC07 Cessation of John Richard Moore as a person with significant control on 15 August 2018
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 TM02 Termination of appointment of Susan Burgess as a secretary on 15 August 2018
28 Aug 2018 TM01 Termination of appointment of John Richard Moore as a director on 15 August 2018
28 Aug 2018 AP01 Appointment of Mr John Gerrard Gallagher as a director on 15 August 2018
03 Jul 2018 MR04 Satisfaction of charge 2 in full
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates