MOVING SERVICES GROUP UK LIMITED
Status | DISSOLVED |
Company No. | 02378287 |
Category | Private Limited Company |
Incorporated | 02 May 1989 |
Age | 35 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2015 |
Years | 8 years, 8 months, 17 days |
SUMMARY
MOVING SERVICES GROUP UK LIMITED is an dissolved private limited company with number 02378287. It was incorporated 35 years, 1 month ago, on 02 May 1989 and it was dissolved 8 years, 8 months, 17 days ago, on 15 September 2015. The company address is C/O Bdo Llp C/O Bdo Llp, London, W1U 7EU.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 15 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation disclaimer notice
Date: 11 Feb 2014
Category: Insolvency
Type: F10.2
Documents
Liquidation in administration progress report with brought down date
Date: 29 Nov 2013
Action Date: 14 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-11-14
Documents
Liquidation in administration progress report with brought down date
Date: 28 Nov 2013
Action Date: 22 May 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-05-22
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 20 Nov 2013
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration statement of affairs with form attached
Date: 04 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 21 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Change registered office address company with date old address
Date: 08 Jan 2013
Action Date: 08 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-08
Old address: Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG
Documents
Liquidation in administration proposals
Date: 07 Jan 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 28 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type full
Date: 16 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Miscellaneous
Date: 05 Jan 2011
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Legacy
Date: 13 Oct 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Capital
Type: SH19
Capital : 100 GBP
Date: 2010-09-28
Documents
Legacy
Date: 28 Sep 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 23/09/10
Documents
Resolution
Date: 28 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell James Start
Documents
Accounts with accounts type full
Date: 25 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 18 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 24 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 24 Feb 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Termination director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Pickford
Documents
Legacy
Date: 15 Jan 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /part /charge no 4
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Timothy Paul Romer
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Douglas Pickford
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Yogesh Mehta
Documents
Legacy
Date: 18 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person secretary company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Peter Gower
Documents
Termination secretary company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Southbury Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type full
Date: 27 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Resolution
Date: 23 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 17/06/09\gbp si 900000@1=900000\gbp ic 100/900100\
Documents
Legacy
Date: 22 Jun 2009
Category: Capital
Type: 123
Description: Gbp nc 100/900100\17/06/09
Documents
Legacy
Date: 29 May 2009
Category: Address
Type: 287
Description: Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin pickford / 11/06/2008
Documents
Legacy
Date: 22 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/09/2008
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed yogesh bhogilal mehta
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed timothy paul romer
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kevin douglas pickford
Documents
Legacy
Date: 15 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 5
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eryk spytek
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director douglas gathany
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Apr 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Certificate change of name company
Date: 03 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sirva uk LIMITED\certificate issued on 03/04/08
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 2006
Action Date: 25 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-25
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Accounts with accounts type full
Date: 08 Jul 2005
Action Date: 27 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-27
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 29 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pickfords LIMITED\certificate issued on 29/04/05
Documents
Legacy
Date: 12 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/04; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Nov 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 26 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Feb 2003
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 22 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/02; full list of members
Documents
Legacy
Date: 01 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Feb 2002
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 17 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/01; full list of members
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 02 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-02
Documents
Legacy
Date: 16 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/00; full list of members
Documents
Some Companies
UNIT A,SHIREBROOK,NG20 8RY
Number: | 03938618 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 UNION STREET,BARNET,EN5 4HZ
Number: | 11088824 |
Status: | ACTIVE |
Category: | Private Limited Company |
M&H PROPERTY & BUSINESS CONSULTING LIMITED
228 PRESCOT ROAD,ORMSKIRK,L39 5AQ
Number: | 08436088 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 REYNOLDS AVENUE,LONDON,E12 6JS
Number: | 09484272 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOTERIA ENGINEERING INSPECTION SERVICES LTD
18 SYCAMORE CLOSE,IBSTOCK,LE67 6JE
Number: | 11105803 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF
Number: | 09273587 |
Status: | ACTIVE |
Category: | Private Limited Company |