Advanced company searchLink opens in new window

MOSHEN LIMITED

Company number 07031609

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 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 19 August 2015
21 Oct 2014 600 Appointment of a voluntary liquidator
29 Aug 2014 2.24B Administrator's progress report to 20 August 2014
20 Aug 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
01 Apr 2014 2.24B Administrator's progress report to 28 February 2014
12 Feb 2014 MR04 Satisfaction of charge 070316090002 in full
04 Dec 2013 TM01 Termination of appointment of Christopher Akers as a director
29 Nov 2013 2.23B Result of meeting of creditors
12 Nov 2013 2.17B Statement of administrator's proposal
06 Nov 2013 2.16B Statement of affairs with form 2.14B
15 Oct 2013 AD01 Registered office address changed from the Storey Centre Meeting House Lane Lancaster LA1 1TH United Kingdom on 15 October 2013
05 Sep 2013 2.12B Appointment of an administrator
03 Sep 2013 MR01 Registration of charge 070316090002
13 Aug 2013 AP01 Appointment of Mr Christopher Akers as a director
17 Apr 2013 MR04 Satisfaction of charge 1 in full
16 Jan 2013 AA Full accounts made up to 31 December 2011
04 Jan 2013 TM01 Termination of appointment of George Garside as a director
17 Dec 2012 AD01 Registered office address changed from 76 Church Street Lancaster LA1 1ET United Kingdom on 17 December 2012
10 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
  • GBP 4,539
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 July 2012
  • GBP 4,539.00
30 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth sha cap inc to £5,500 ord sha 1 each 17/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2012 TM02 Termination of appointment of Robert Jones as a secretary