Advanced company searchLink opens in new window

MOULDING INVESTMENTS LIMITED

Company number 04459605

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
17 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 150
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150
13 May 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150
14 Jul 2014 AD01 Registered office address changed from Units 17-18 Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW United Kingdom to 2a Daimler Close Daimler Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QJ on 14 July 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
05 Jul 2010 AD01 Registered office address changed from 1 Hunters Moon Flecknoe Rugby Warwickshire CV23 8BD on 5 July 2010
05 Jul 2010 CH01 Director's details changed for Mark Adrian Falkingham on 1 May 2010
05 Jul 2010 CH03 Secretary's details changed for Annette Grant on 1 May 2010
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Jan 2010 AD01 Registered office address changed from Cyroma House Beaumont Road Banbury Oxfordshire OX16 1RJ on 22 January 2010
20 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008