Advanced company searchLink opens in new window

M.MOORE ENGINEERING MANAGEMENT SERVICES LIMITED

Company number 06159973

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
27 Mar 2019 AA Micro company accounts made up to 30 April 2018
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Jan 2019 AA01 Previous accounting period shortened from 5 April 2019 to 30 April 2018
08 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
29 Sep 2017 PSC01 Notification of Michael Moore as a person with significant control on 19 September 2017
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 5 April 2015
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
04 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
14 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
06 Nov 2013 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 6 November 2013
14 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
27 Apr 2012 AD01 Registered office address changed from 80 Hartington Street Barrow in Furness Cumbria LA14 5SR on 27 April 2012
27 Apr 2012 TM02 Termination of appointment of Aiden Moore as a secretary
14 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders