- Company Overview for MOORE UK CONSTRUCTION LIMITED (04447340)
- Filing history for MOORE UK CONSTRUCTION LIMITED (04447340)
- People for MOORE UK CONSTRUCTION LIMITED (04447340)
- Insolvency for MOORE UK CONSTRUCTION LIMITED (04447340)
- More for MOORE UK CONSTRUCTION LIMITED (04447340)
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) |
---|---|---|---|
15 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2013 | |
15 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2012 | |
28 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2012 | |
10 Apr 2012 | AD01 | Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 10 April 2012 | |
16 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2011 | |
29 Nov 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2011 | |
17 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from C/O Abbott Fielding Limited Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 | |
02 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 10 June 2010 | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 117 dartford road dartford kent DA1 3EN | |
15 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
15 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2008 | 363a | Return made up to 24/05/08; full list of members | |
04 Sep 2008 | 288b | Appointment Terminated Secretary bryony moore | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from euro house, 1394 high road whetstone london N20 9YZ | |
29 Feb 2008 | 288a | Secretary appointed nationwide secretarial services LTD | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
20 Aug 2007 | 363a | Return made up to 24/05/07; full list of members | |
17 Aug 2007 | 288c | Director's particulars changed | |
11 Jan 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
11 Jan 2007 | 288a | New director appointed |