Advanced company searchLink opens in new window

MOSSCLIFF POWER 12 LIMITED

Company number 09286875

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 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
15 Jan 2021 AA Micro company accounts made up to 30 June 2020
13 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 30 June 2019
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
19 Feb 2019 AA Micro company accounts made up to 30 June 2018
06 Dec 2018 CS01 Confirmation statement made on 29 October 2018 with updates
16 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 June 2018
20 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
20 Nov 2017 PSC04 Change of details for Mrs Romana Wyllie as a person with significant control on 13 November 2017
20 Nov 2017 PSC07 Cessation of Mosscliff Environmental Limited as a person with significant control on 28 July 2016
04 Sep 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CH01 Director's details changed for Mr Andrew Thomson Mclintock on 18 April 2017
13 Feb 2017 AD01 Registered office address changed from 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW United Kingdom to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017
11 Feb 2017 CH04 Secretary's details changed for Gwa Cosec Ltd on 9 February 2017
03 Jan 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,700,519.00
29 Dec 2016 CS01 Confirmation statement made on 29 October 2016 with updates
07 Oct 2016 MA Memorandum and Articles of Association
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2016 AA Micro company accounts made up to 31 March 2016
20 Jun 2016 CH01 Director's details changed for Mr Andrew Thomson Mclintock on 3 March 2016
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,179,221.00
06 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 11/11/2015