Advanced company searchLink opens in new window

MOORLAND MOTORS LIMITED

Company number 00664201

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)
05 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
06 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
06 May 2015 4.68 Liquidators' statement of receipts and payments to 26 February 2015
07 Mar 2014 AD01 Registered office address changed from 9 Winckley Square Preston Lancashire PR1 3HP on 7 March 2014
06 Mar 2014 4.70 Declaration of solvency
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jan 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,852
03 Jan 2014 TM02 Termination of appointment of Thomas Robinson as a secretary
14 Aug 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
14 Feb 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
14 Feb 2013 TM01 Termination of appointment of Anthony Boyd as a director
04 Dec 2012 AD01 Registered office address changed from Whitehills Business Park Lytham St Annes Way Blackpool Lancashire FY4 5PQ on 4 December 2012
04 Dec 2012 AP01 Appointment of Mrs Elaine Carol Swire as a director
04 Dec 2012 TM01 Termination of appointment of Anthony Boyd as a director
21 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
17 May 2010 AA Accounts for a medium company made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Kathleen Patricia Swire on 19 November 2009
20 Nov 2009 CH01 Director's details changed for Mr William Swire on 19 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Anthony Derek Boyd on 19 November 2009