MOORE'S, BAXTER AND MARSH LIMITED
Status | DISSOLVED |
Company No. | 02541726 |
Category | Private Limited Company |
Incorporated | 21 Sep 1990 |
Age | 33 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2024 |
Years | 4 months, 5 days |
SUMMARY
MOORE'S, BAXTER AND MARSH LIMITED is an dissolved private limited company with number 02541726. It was incorporated 33 years, 8 months, 13 days ago, on 21 September 1990 and it was dissolved 4 months, 5 days ago, on 30 January 2024. The company address is 1st Floor 19 Clifftown Road, Southend-on-sea, SS1 1AB, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-12-31
New date: 2023-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr William Howarth Baxter
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-31
Officer name: Mr William Howarth Baxter
Documents
Change to a person with significant control
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Howarth Baxter
Change date: 2021-08-31
Documents
Change person director company with change date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Christopher Baxter
Change date: 2021-08-31
Documents
Change person director company with change date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-31
Officer name: Mrs Susan Mary Baxter
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
New address: 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
Old address: Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
Change date: 2021-08-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 28 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Howarth Baxter
Change date: 2021-01-25
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Howarth Baxter
Change date: 2021-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Christopher Baxter
Change date: 2021-01-25
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-25
Officer name: Mr Michael Christopher Baxter
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Mary Baxter
Change date: 2021-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
Old address: 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
New address: Rickard Luckin Limited 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-08
Psc name: Mr William Howarth Baxter
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr William Howarth Baxter
Documents
Confirmation statement with updates
Date: 08 Oct 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Change person secretary company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-10-08
Officer name: Mr Michael Christopher Baxter
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-08
Officer name: Mr Michael Christopher Baxter
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Mary Baxter
Change date: 2020-10-08
Documents
Accounts with accounts type total exemption full
Date: 05 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Old address: 9 Nelson Street Southend on Sea Essex SS1 1EH
New address: 7 Nelson Street Southend on Sea Essex SS1 1EH
Change date: 2017-09-04
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts amended with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mrs susan mary baxter
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/08; no change of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary marilyn overton
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr michael christopher baxter
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type small
Date: 19 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/99; no change of members
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/98; change of members
Documents
Accounts with accounts type small
Date: 11 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 02 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/97; full list of members
Documents
Legacy
Date: 04 Aug 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 28 Feb 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 01 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/93; no change of members
Documents
Accounts with accounts type small
Date: 19 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 13 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/09/92; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Some Companies
ANGLESEY ESTATES BRIDGTOWN LIMITED
8-9 WHITEHOUSE COURT,CANNOCK,WS11 0BH
Number: | 01236383 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVOIR PROVENDER COMPANY LIMITED
THE GRANARY COLSTON LANE,MELTON MOWBRAY,LE14 4BE
Number: | 08662336 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROBERTSON CRESCENT,PETERHEAD,AB42 3FL
Number: | SC579915 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 09139683 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTREFELIN,LAMPETER,SA48 8QE
Number: | 08528324 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 HIGH STREET,STREET,BA16 0EZ
Number: | 10042311 |
Status: | ACTIVE |
Category: | Private Limited Company |