- Company Overview for MOORELANDS LIMITED (06692547)
- Filing history for MOORELANDS LIMITED (06692547)
- People for MOORELANDS LIMITED (06692547)
- Charges for MOORELANDS LIMITED (06692547)
- More for MOORELANDS LIMITED (06692547)
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
|
|
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 |