THOMAS MOORE & CO. LIMITED

6 Raleigh House 6 Raleigh House, Waterside, E14 9SN, London
StatusDISSOLVED
Company No.00552770
CategoryPrivate Limited Company
Incorporated30 Jul 1955
Age68 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 8 days

SUMMARY

THOMAS MOORE & CO. LIMITED is an dissolved private limited company with number 00552770. It was incorporated 68 years, 10 months, 17 days ago, on 30 July 1955 and it was dissolved 2 years, 3 months, 8 days ago, on 08 March 2022. The company address is 6 Raleigh House 6 Raleigh House, Waterside, E14 9SN, London.



Company Fillings

Gazette dissolved compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Court order

Date: 30 Apr 1996

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Oct 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Oct 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 30 Aug 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Feb 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Sep 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Mar 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Sep 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Mar 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 04 Sep 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 13 Sep 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 13 Sep 1990

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 1990

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Aug 1990

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Aug 1990

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Legacy

Date: 20 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 20/07/90 from: church lane,, wexham,, slough,, bucks SL3 6LD

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed william hartley & sons (wexham) LIMITED\certificate issued on 22/06/90

Documents

View document PDF

Legacy

Date: 31 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/09/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 1990

Action Date: 31 Jul 1988

Category: Accounts

Type: AA

Made up date: 1988-07-31

Documents

View document PDF

Legacy

Date: 15 May 1989

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 09/08/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Aug 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Dec 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 28 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 27/03/87; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 10 Sep 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 08/05/86; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1986

Action Date: 31 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-31

Documents

View document PDF


Some Companies

C.D.SAMES BUILDERS LTD

9 HIGH STREET,MILTON KEYNES,MK17 8RF

Number:11311122
Status:ACTIVE
Category:Private Limited Company

GAS MATE HEATING LTD

COTTERDALE,HINDHEAD,GU26 6DQ

Number:08307480
Status:ACTIVE
Category:Private Limited Company

HALES SAWMILLS LIMITED

WESTERN WAY,MARKET DRAYTON,TF9 3UY

Number:05796854
Status:ACTIVE
Category:Private Limited Company

IMUHANDIS SOLUTIONS PRIVATE LIMITED

4 HART COURT,LONDON,E6 2EQ

Number:10614160
Status:ACTIVE
Category:Private Limited Company

LX66GSZ LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11905296
Status:ACTIVE
Category:Private Limited Company

ROBERT CHARLES FLOWERS LTD

16A HURST STREET,LONDON,SE24 0EG

Number:10837257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source