MOORE'S BUILDING SUPPLIES LIMITED: Filings
Overview
| Company Name | MOORE'S BUILDING SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01688261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MOORE'S BUILDING SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2017 | 21 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2015 | 13 pages | 4.68 | ||||||||||
Registered office address changed from 18 West Street Wareham Dorset BH20 4JX United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on Jan 29, 2015 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2014 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2013 | 16 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 15, 2012 | 18 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 11 pages | MG01 | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Micheal Anthony Harry Moore on Aug 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael Robert Moore on Aug 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Anthony Harry Moore on Aug 21, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O Riley Partnership Limited 25 Hill Street Poole Dorset BH15 1NR United Kingdom* on Sep 17, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 8 pages | AA | ||||||||||
Registered office address changed from * Allen House 1 Westmead Road Sutton Surrey SM1 4LA* on May 05, 2010 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 403a | ||||||||||
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