MOORE TRAINING SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04521124 |
Category | Private Limited Company |
Incorporated | 29 Aug 2002 |
Age | 21 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 4 months, 29 days |
SUMMARY
MOORE TRAINING SOLUTIONS LIMITED is an dissolved private limited company with number 04521124. It was incorporated 21 years, 9 months, 7 days ago, on 29 August 2002 and it was dissolved 4 years, 4 months, 29 days ago, on 07 January 2020. The company address is 7 Boxwell Road, Berkhamsted, HP4 3EX, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Dissolution withdrawal application strike off company
Date: 21 Apr 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 02 Mar 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Change account reference date company previous extended
Date: 22 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Change person director company with change date
Date: 20 Sep 2013
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Georgina Kay Wilkinson
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 19 Sep 2013
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgina Kay Moore
Change date: 2010-07-16
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption full
Date: 10 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 24 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Georgina Kay Moore
Documents
Change registered office address company with date old address
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Address
Type: AD01
Old address: 1 Dartmouth Road London NW2 4ET
Change date: 2010-09-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/06; full list of members
Documents
Legacy
Date: 14 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 14/07/06 from: 25B brondesbury villas kilburn london NW6 6AH
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/08/03; full list of members
Documents
Some Companies
C & C PROPERTY MANAGEMENT LIMITED
DEVONSHIRE HOUSE,BROMLEY,BR1 1LT
Number: | 04650223 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAUSEWAY FARM,MATLOCK,DE4 5GX
Number: | 09283311 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BAKEWELL BUSINESS PARK,PETERBOROUGH,PE2 6XD
Number: | 11734634 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORETON WOOD FORGE, MORETON WOOD,SHROPSHIRE,TF9 3SF
Number: | 06265095 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ
Number: | 10614888 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINE COPSE,SUTTON COLDFIELD,B74 3DQ
Number: | 11212898 |
Status: | ACTIVE |
Category: | Private Limited Company |