Advanced company searchLink opens in new window

MOORES MOTORS NE LIMITED

Company number 10073228

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)
27 Apr 2023 PSC07 Cessation of David Mcpherson as a person with significant control on 20 April 2023
27 Apr 2023 TM01 Termination of appointment of David Mcpherson as a director on 20 April 2023
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 TM01 Termination of appointment of Lee Moore as a director on 1 July 2021
21 Sep 2021 AD01 Registered office address changed from 13a Ryans Row Longbeck Estate Marske-by-the-Sea Marske-by-the-Sea TS11 6HR England to 12 Whitby Road Nunthorpe Middlesbrough TS7 0HU on 21 September 2021
26 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
20 May 2021 TM01 Termination of appointment of Connor Phillip Moore as a director on 20 May 2021
26 May 2020 AD01 Registered office address changed from Ne Car Sales and Finance Ltd Liverton Terrace South Liverton Saltburn-by-the-Sea TS13 4QJ England to 13a Ryans Row Longbeck Estate Marske-by-the-Sea Marske-by-the-Sea TS11 6HR on 26 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-19
19 May 2020 AP01 Appointment of Mr Lee Moore as a director on 19 May 2020
19 May 2020 AP01 Appointment of Mr Connor Phillip Moore as a director on 19 May 2020
19 May 2020 TM01 Termination of appointment of Craig Lee Skelton as a director on 19 May 2020
19 May 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Nov 2019 AD01 Registered office address changed from 12 Whitby Road Nunthorpe Middlesbrough TS7 0HU United Kingdom to Ne Car Sales and Finance Ltd Liverton Terrace South Liverton Saltburn-by-the-Sea TS13 4QJ on 17 November 2019
17 Nov 2019 AP01 Appointment of Mr Craig Lee Skelton as a director on 14 November 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
25 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates