- Company Overview for MOORES JEWELLERS LTD. (03167623)
- Filing history for MOORES JEWELLERS LTD. (03167623)
- People for MOORES JEWELLERS LTD. (03167623)
- Charges for MOORES JEWELLERS LTD. (03167623)
- Insolvency for MOORES JEWELLERS LTD. (03167623)
- More for MOORES JEWELLERS LTD. (03167623)
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) |
---|---|---|---|
11 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2013 | 2.24B | Administrator's progress report to 28 November 2013 | |
05 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Sep 2013 | 2.24B | Administrator's progress report to 21 August 2013 | |
28 May 2013 | 2.16B | Statement of affairs with form 2.14B | |
21 May 2013 | 2.26B | Amended certificate of constitution of creditors' committee | |
20 May 2013 | 2.23B | Result of meeting of creditors | |
23 Apr 2013 | 2.17B | Statement of administrator's proposal | |
04 Mar 2013 | AD01 | Registered office address changed from Unit 28 the Meadows Chelmsford Essex CM2 6FD England on 4 March 2013 | |
28 Feb 2013 | 2.12B | Appointment of an administrator | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
20 Feb 2012 | AD01 | Registered office address changed from Unit 28 the Meadows Chelmsford Essex CM2 6FD England on 20 February 2012 | |
20 Feb 2012 | AD01 | Registered office address changed from 7a High Street Chelmsford Essex CM1 1BE on 20 February 2012 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Kenneth Joseph Moore on 7 February 2010 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
03 Apr 2008 | 287 | Registered office changed on 03/04/2008 from 14 high street chelmsford essex CM1 1BS |