MORETON LEISURE LIMITED
Status | DISSOLVED |
Company No. | 06036759 |
Category | Private Limited Company |
Incorporated | 22 Dec 2006 |
Age | 17 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 6 days |
SUMMARY
MORETON LEISURE LIMITED is an dissolved private limited company with number 06036759. It was incorporated 17 years, 5 months, 14 days ago, on 22 December 2006 and it was dissolved 3 years, 8 months, 6 days ago, on 29 September 2020. The company address is Studio 5 Rowditch Business Centre Studio 5 Rowditch Business Centre, Derby, DE22 3LN, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 24 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Dissolution application strike off company
Date: 17 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Change person director company with change date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Charles Moreton
Change date: 2019-11-04
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
New address: C/O G.L.O Accountancy Services Studio 5 Rowditch Business Centre 282 Uttoxeter New Road Derby Derbyshire DE22 3LN
Old address: C/O G.L.O Accountancy Services Unit G16 Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ
Change date: 2014-11-17
Documents
Accounts with accounts type dormant
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Charles Moreton
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Hopson
Documents
Accounts with accounts type dormant
Date: 18 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Old address: 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
Change date: 2012-05-15
Documents
Annual return company with made up date
Date: 07 Feb 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type dormant
Date: 05 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change account reference date company previous shortened
Date: 24 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-03
Old address: 18 St. Christophers Way Pride Park Derby DE24 8JY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Henry Charles Moreton
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Hopson
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 29 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Move registers to sail company
Date: 09 Dec 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 29/02/2008
Documents
Legacy
Date: 08 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 08/08/2008 from 191A horninglow street, anson court, burton on trent staffs DE14 1NG
Documents
Legacy
Date: 30 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary barbara jones
Documents
Resolution
Date: 10 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Resolution
Date: 01 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 30/11/07
Documents
Some Companies
VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX
Number: | 06058644 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 08476125 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WITHY BANK,WORCESTER,WR6 6EZ
Number: | 10734727 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 COLLEGE ROAD,HARROW,HA1 1BH
Number: | 05880545 |
Status: | ACTIVE |
Category: | Private Limited Company |
EARLES COURT FORSHAW HEATH LANE,SOLIHULL,B94 5LJ
Number: | 07297004 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MICHAEL'S HOME CARE LIMITED
BASIL DE FERRANTI HOUSE,BASINGSTOKE,RG24 9NB
Number: | 09218951 |
Status: | ACTIVE |
Category: | Private Limited Company |