Advanced company searchLink opens in new window

MOORSIDE ROAD DEVELOPMENT COMPANY (NO.2) LIMITED

Company number 06622154

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
02 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
31 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Andrew David Holland as a person with significant control on 26 June 2016
22 Dec 2016 AA Accounts for a dormant company made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
15 Jul 2016 AD01 Registered office address changed from Suite 1 the Bakery Millennium Business Park Steeton Keighley West Yorkshire BD20 6RB to Suite 2 the Bakery Millennium Business Park Steeton Keighley West Yorkshire BD20 6RB on 15 July 2016
16 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 Aug 2015 CH01 Director's details changed for Mr Andrew David Holland on 1 June 2015
18 Aug 2015 CH01 Director's details changed for Keith James Christensen on 1 June 2015
18 Aug 2015 CH03 Secretary's details changed for Mair Morris Jones on 1 June 2015
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
15 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
31 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
23 Aug 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders