- Company Overview for MOORES MOTORS NE LIMITED (10073228)
- Filing history for MOORES MOTORS NE LIMITED (10073228)
- People for MOORES MOTORS NE LIMITED (10073228)
- More for MOORES MOTORS NE LIMITED (10073228)
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
|
|
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 |