Advanced company searchLink opens in new window

MOELLER HOLDING LIMITED

Company number 00581616

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
18 Aug 2016 AD01 Registered office address changed from C/O Eaton PO Box 554 Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 18 August 2016
22 Mar 2016 SH20 Statement by Directors
22 Mar 2016 SH19 Statement of capital on 22 March 2016
  • GBP 1
22 Mar 2016 CAP-SS Solvency Statement dated 05/02/16
22 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce capital redemption reserve 05/02/2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
18 Feb 2016 TM01 Termination of appointment of James Mcdermid Ward as a director on 7 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 7,865,001
25 Sep 2014 AA Full accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 7,865,001
08 Oct 2013 CH01 Director's details changed for Mr James Mcdermid Ward on 7 January 2013
08 Oct 2013 CH01 Director's details changed for Mr Ian Bruce Yule on 2 June 2013
27 Sep 2013 AA Full accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
11 Nov 2011 AP01 Appointment of James Mcdermid Ward as a director
11 Nov 2011 AP01 Appointment of Mr Ian Bruce Yule as a director
03 Nov 2011 CH01 Director's details changed for Mr Christof Spiegel on 1 September 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
14 Sep 2011 TM02 Termination of appointment of Amanda Hodgkins as a secretary