MOVING & STILL LIMITED
Status | DISSOLVED |
Company No. | 05780489 |
Category | Private Limited Company |
Incorporated | 13 Apr 2006 |
Age | 18 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 2 days |
SUMMARY
MOVING & STILL LIMITED is an dissolved private limited company with number 05780489. It was incorporated 18 years, 18 days ago, on 13 April 2006 and it was dissolved 3 years, 7 months, 2 days ago, on 29 September 2020. The company address is 6 Bedford Road, Hessle, HU13 9BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
New address: 6 Bedford Road Hessle HU13 9BY
Old address: 76a Hermitage Road London N4 1LY
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Change person director company with change date
Date: 14 Apr 2014
Action Date: 02 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-02
Officer name: Seiko Hatfifeld
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Antony John George Hatfield
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Seiko Hatfifeld
Documents
Change person secretary company with change date
Date: 03 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Antony John George Hatfield
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 03 Jun 2010
Action Date: 03 Jun 2010
Category: Address
Type: AD01
Old address: 8 Jarratt Street Hull East Yorkshire HU1 3HB
Change date: 2010-06-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Certificate change of name company
Date: 02 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mirabelle films LIMITED\certificate issued on 03/04/09
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lilian hatfield
Documents
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed seiko hatfifeld
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 May 2007
Category: Address
Type: 287
Description: Registered office changed on 09/05/07 from: 26 minster moorgate beverley east yorkshire HU17 8HR
Documents
Some Companies
12 CROMWELL ROAD MANAGEMENT COMPANY LIMITED
12A CROMWELL ROAD CROMWELL ROAD,BRISTOL,BS6 5HG
Number: | 05672628 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18 MILLFIELD,BERKHAMSTED,HP4 2PB
Number: | 11635505 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11424340 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GORE FARM,,NR. NORTHWICH,,CW9 6LU
Number: | 00622805 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD END, 1, THOMAS PAINE,NORFOLK,IP24 1AE
Number: | 05314656 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIERRA LEONE PROGRESSIVE ASSOCIATION LIMITED
29 ROBINIA CLOSE,LONDON,SE20 8BF
Number: | 08711506 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |