Advanced company searchLink opens in new window

MOORELANDS LIMITED

Company number 06692547

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)
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
19 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
08 Jul 2014 AD01 Registered office address changed from 7 the Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP England on 8 July 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
29 Sep 2013 AD02 Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF England
09 Sep 2013 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF on 9 September 2013
05 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA01 Previous accounting period shortened from 30 September 2012 to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
26 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Robert Alan Moore on 1 November 2009
10 Nov 2010 TM02 Termination of appointment of Robert Moore as a secretary
06 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Dec 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
16 Nov 2009 AD01 Registered office address changed from the Julian on the Green First Floor Offices 1 Cheap Street Sherborne Dorset DT9 3PT United Kingdom on 16 November 2009
16 Nov 2009 AD02 Register inspection address has been changed
09 Sep 2008 NEWINC Incorporation