Advanced company searchLink opens in new window

MORE OF THE GOOD STUFF LIMITED

Company number 08901022

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)
20 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Aug 2023 LIQ02 Statement of affairs
08 Aug 2023 600 Appointment of a voluntary liquidator
08 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-26
02 Aug 2023 AD01 Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2 August 2023
23 Mar 2023 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
23 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2020 PSC04 Change of details for Mrs Sally Newman as a person with significant control on 28 October 2020
29 Oct 2020 CH01 Director's details changed for Mrs Sally Newman on 28 October 2020
29 Oct 2020 AD01 Registered office address changed from The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR England to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 29 October 2020
18 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
08 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
20 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
07 Mar 2017 CH01 Director's details changed for Sally Newman on 7 March 2017
01 Mar 2017 AD01 Registered office address changed from 13 Longfield Close North Waltham Basingstoke Hampshire RG25 2EL England to The Old Estate Office Farleigh Wallop Basingstoke RG25 2HR on 1 March 2017