MOAT HOUSE (CATERERS) LIMITED: Filings

  • Overview

    Company NameMOAT HOUSE (CATERERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01043175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MOAT HOUSE (CATERERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 13, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016

    1 pagesCH03

    Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Dec 07, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Matthew Alexander Rosenberg as a director on Jul 06, 2015

    1 pagesTM01

    Appointment of Martin Quinn as a director on Jul 06, 2015

    2 pagesAP01

    Annual return made up to Jun 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Matthew Alexander Rosenberg on Sep 23, 2014

    2 pagesCH01

    Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014

    1 pagesAD01

    Part of the property or undertaking has been released and no longer forms part of charge 29

    14 pagesMR05

    Annual return made up to Jun 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Erwin Rieck as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of W2001 Two Cv as a director

    1 pagesTM01

    Termination of appointment of W2001 Britannia Llc as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jun 09, 2012 with full list of shareholders

    5 pagesAR01

    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