Advanced company searchLink opens in new window

MORE 2 LIFE SPV 1 LTD.

Company number 06294572

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)
17 Dec 2015 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
17 Dec 2015 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 May 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
08 Jan 2015 CH01 Director's details changed for Mr Colin Taylor on 1 November 2014
08 Jan 2015 CH01 Director's details changed for Mr Colin Taylor on 1 March 2012
08 Jan 2015 CH03 Secretary's details changed for Stephen Anthony Kilgallon on 1 December 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
09 Sep 2013 TM01 Termination of appointment of James Clark as a director
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AD01 Registered office address changed from Harbour House Portway Preston Lancashire PR2 2PR on 5 February 2013
09 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
11 Jun 2012 TM01 Termination of appointment of Paul Wilson as a director
02 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 December 2009
17 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
30 Oct 2009 AA Full accounts made up to 31 December 2008
29 Oct 2009 CH01 Director's details changed for Mr James Roy Clark on 22 October 2009
22 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jul 2009 363a Return made up to 27/06/09; full list of members