Advanced company searchLink opens in new window

MOAHSARK LIMITED

Company number 03374708

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
15 Jun 2017 AD01 Registered office address changed from 2 Walstead Cottages Scaynes Hill Road Lindfield Haywards Heath West Sussex RH16 2QQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 June 2017
13 Jun 2017 600 Appointment of a voluntary liquidator
13 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
13 Jun 2017 LIQ02 Statement of affairs
28 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
30 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Jun 2011 CH01 Director's details changed for Mark Nicholas Hughesdon on 22 February 2011
02 Jun 2011 AD01 Registered office address changed from 2 Walstead Cottages Scaynes Hill Road Lindfield Haywards Heath West Sussex RH16 2QQ United Kingdom on 2 June 2011
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
06 Jul 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
06 Jul 2010 AD01 Registered office address changed from Hooked Mead Cottage Crawley Lane Balcombe West Sussex RH17 6LA on 6 July 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009