Advanced company searchLink opens in new window

MOORBURY LIMITED

Company number 02894808

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2013 DS01 Application to strike the company off the register
28 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
Statement of capital on 2013-02-28
  • GBP 100
13 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
14 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from C/O Head of Secretariat University of Cumbria Bowerham Road Lancaster LA1 3JD England on 7 February 2011
05 Jan 2011 AA Accounts for a dormant company made up to 31 July 2010
18 Oct 2010 AP01 Appointment of Mr Neil David Harris as a director
18 Oct 2010 TM01 Termination of appointment of Arthur Bullough as a director
05 May 2010 AA Accounts for a dormant company made up to 31 July 2009
13 Apr 2010 AP01 Appointment of Dr Stephen Anthony Bloye as a director
03 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
03 Mar 2010 TM02 Termination of appointment of Jean Priestley as a secretary
03 Mar 2010 AP03 Appointment of Ms Katherine Leigh as a secretary
03 Mar 2010 AD01 Registered office address changed from Finance Department University of Cumbria Bowerham Road Lancaster Lancashire LA1 3JD on 3 March 2010
23 Feb 2010 TM01 Termination of appointment of Peter Nixon as a director
20 Nov 2009 TM01 Termination of appointment of Peter Armer as a director
04 Feb 2009 363a Return made up to 04/02/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from university of cumbria, bowerham road, lancaster lancashire LA1 3JD
04 Feb 2009 353 Location of register of members
04 Feb 2009 190 Location of debenture register
04 Feb 2009 288c Director's Change of Particulars / peter nixon / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 3 chapelburn cottages, now: stonecross gardens; Area was: low row, now: ; Post Town was: brampton, now: ulverston; Post Code was: CA8 2LZ, now: LA12 7XA; Country was: , now: uk