Advanced company searchLink opens in new window

MORAY FINANCE LIMITED

Company number 05452198

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
09 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
01 Nov 2018 600 Appointment of a voluntary liquidator
01 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-03
01 Nov 2018 LIQ02 Statement of affairs
07 Oct 2018 AD01 Registered office address changed from Verde 10 Bressenden Place London SW1E 5DH England to Rollings Butt 6 Snow Hill London EC1A 2AY on 7 October 2018
05 Sep 2018 TM02 Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018
04 Sep 2018 AD01 Registered office address changed from 52 Willis Way Poole BH15 3SY England to Verde 10 Bressenden Place London SW1E 5DH on 4 September 2018
12 Jul 2018 AP01 Appointment of Mr Martin David Graham as a director on 12 July 2018
18 Jun 2018 TM01 Termination of appointment of Moritz Till Gunter Zimmermann as a director on 18 June 2018
12 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
23 Jan 2018 TM01 Termination of appointment of Oren Samuel Peleg as a director on 23 January 2018
11 Jan 2018 AP01 Appointment of Mr Moritz Till Gunter Zimmermann as a director on 11 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Oren Samuel Peleg on 9 January 2018
26 Oct 2017 TM01 Termination of appointment of Vijay Srinivasan as a director on 25 October 2017
13 Sep 2017 TM01 Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017
13 Sep 2017 AP01 Appointment of Mr Barry Broomberg as a director on 13 September 2017
09 Aug 2017 AD01 Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017
07 Aug 2017 AA Group of companies' accounts made up to 31 October 2016
31 May 2017 MR04 Satisfaction of charge 054521980003 in full
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30