Advanced company searchLink opens in new window

MONEYVILLAGE LTD.

Company number 06800708

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2018 DS01 Application to strike the company off the register
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2018 TM01 Termination of appointment of Samantha Poole as a director on 27 June 2018
03 Jul 2018 AP01 Appointment of Mr Kevin Mcgrann as a director on 27 June 2018
07 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
11 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
09 Nov 2015 AD01 Registered office address changed from Gallery House 3rd Floor 123 - 131 the Headrow Leeds LS1 5rd England to 1st Floor, New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 9 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Gallery House 3Rd Floor 123 - 131 the Headrow Leeds LS1 5RD on 24 February 2015
09 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
08 Feb 2013 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds LS1 1BA England on 8 February 2013
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 CERTNM Company name changed tnp NO11 LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
12 Jul 2011 CONNOT Change of name notice