Advanced company searchLink opens in new window

MOORSIDE HEALTH LTD

Company number 07048136

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2018 DS01 Application to strike the company off the register
02 Jan 2018 AA Full accounts made up to 31 March 2017
04 Oct 2017 TM01 Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017
04 Oct 2017 AP01 Appointment of Mr Stephen William Anderson as a director on 1 October 2017
14 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
12 Sep 2017 PSC07 Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016
12 Sep 2017 PSC07 Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016
12 Sep 2017 ANNOTATION Rectified The TM01 was removed from the public register on 07/11/2017 as it was factually inaccurate or was derived from something factually inaccurate.
12 Sep 2017 PSC07 Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016
13 Mar 2017 AA Full accounts made up to 31 March 2016
15 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
09 Dec 2015 AP01 Appointment of Mr Paul Jonathan Smith as a director on 30 November 2015
09 Dec 2015 AP03 Appointment of Michael Peter Blakeman as a secretary on 30 November 2015
09 Dec 2015 TM01 Termination of appointment of Uzmah Suleman as a director on 30 November 2015
09 Dec 2015 TM02 Termination of appointment of Adil Shabaz Suleman as a secretary on 30 November 2015
09 Dec 2015 AP01 Appointment of Kevin Robert Hudson as a director on 30 November 2015
09 Dec 2015 AD01 Registered office address changed from 151a Main Street Addingham Ilkley West Yorkshire LS29 0LZ to L Rowland & Company (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 9 December 2015
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
11 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
12 Aug 2015 MR04 Satisfaction of charge 2 in full
12 Aug 2015 MR04 Satisfaction of charge 1 in full
17 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100