J.H. MOORE & SON (RICKMANSWORTH) LIMITED: Filings
Overview
| Company Name | J.H. MOORE & SON (RICKMANSWORTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00653350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for J.H. MOORE & SON (RICKMANSWORTH) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Mr Adam Garner on Sep 27, 2022 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 006533500006 in full | 1 pages | MR04 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 5 | 2 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 5 | 2 pages | MR05 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 006533500007 | 1 pages | MR05 | ||||||||||||||
Second filing of Confirmation Statement dated May 10, 2022 | 4 pages | RP04CS01 | ||||||||||||||
10/05/22 Statement of Capital gbp 719247 | 7 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Andrew David Walker on Apr 19, 2022 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Registration of charge 006533500008, created on Apr 19, 2022 | 27 pages | MR01 | ||||||||||||||
Notification of Cadence Sports Group Limited as a person with significant control on Apr 19, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Christine Moore as a person with significant control on Apr 19, 2022 | 1 pages | PSC07 | ||||||||||||||
Cessation of Christine Moore and Nigel Moore as Trustees of the Trustees of the Moore Family Settlement 1997 as a person with significant control on Apr 19, 2022 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Timothy John Moore as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nigel Robert Moore as a director on Apr 19, 2022 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0