Advanced company searchLink opens in new window

MORENO BKS LIMITED

Company number 07214608

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
15 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
19 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Buisness Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 19 April 2022
25 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Buisness Park Whiteley Hampshire PO15 7AZ on 25 August 2021
25 Aug 2021 600 Appointment of a voluntary liquidator
25 Aug 2021 LIQ09 Death of a liquidator
08 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 8 December 2020
14 Jun 2019 AD01 Registered office address changed from Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 14 June 2019
13 Jun 2019 LIQ01 Declaration of solvency
13 Jun 2019 600 Appointment of a voluntary liquidator
13 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-24
26 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
20 Feb 2017 AD01 Registered office address changed from Trimantic Victoria Square St Albans AL1 3TF England to Office 4 Riverside House 1-5 High Street London Colney AL2 1RE on 20 February 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
15 Jun 2016 AD01 Registered office address changed from C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England to Trimantic Victoria Square St Albans AL1 3TF on 15 June 2016
27 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
08 Mar 2016 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Trimantic 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 8 March 2016