MOVE MANAGEMENT (UK) LIMITED
Status | DISSOLVED |
Company No. | 06259263 |
Category | Private Limited Company |
Incorporated | 25 May 2007 |
Age | 17 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Apr 2020 |
Years | 4 years, 1 month, 2 days |
SUMMARY
MOVE MANAGEMENT (UK) LIMITED is an dissolved private limited company with number 06259263. It was incorporated 17 years, 7 days ago, on 25 May 2007 and it was dissolved 4 years, 1 month, 2 days ago, on 29 April 2020. The company address is The Hall The Hall, Beverley, HU1 78HL, East Riding Of Yorkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Nov 2019
Action Date: 20 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2018
Action Date: 20 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-20
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2017
Action Date: 20 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Nov 2017
Action Date: 20 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2016
Action Date: 20 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-20
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: Pennant House Etruria Valley Stoke-on-Trent Staffordshire ST1 5PR
New address: C/O Wilkin Chapman Llp the Hall Lairgate Beverley East Riding of Yorkshire Hu1 78Hl
Documents
Liquidation voluntary statement of affairs with form attached
Date: 01 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 5 Jasmine Crescent Newchapel Stoke-on-Trent ST7 4QZ England
Documents
Termination secretary company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Hennessey
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: C/O Windowtec Old Star Motel Star Gaerwen Anglesey Gwynedd LL60 6AH
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-25
Officer name: Michael Brian Dawson
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lynda Marie Dawson
Change date: 2010-05-25
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed lynda marie dawson
Documents
Legacy
Date: 23 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 23/09/2008 from unit 2 old star motel site, star gaerwen anglesey LL60 6AH
Documents
Legacy
Date: 09 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/08 to 30/06/08
Documents
Some Companies
2 THICKNALL RISE,STOURBRIDGE,DY9 0LQ
Number: | 11764008 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL HOUSE 106 MEADROW,SURREY,GU7 3HY
Number: | 11151252 |
Status: | ACTIVE |
Category: | Private Limited Company |
G&A CONSULTING SERVICES LIMITED
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 10527495 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08969425 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BEEHIVE LANE,ILFORD,IG1 3RS
Number: | 09535399 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFETY & MANAGEMENT SERVICES LIMITED
8 FOURTH AVENUE,DONCASTER,DN6 7QA
Number: | 08174511 |
Status: | ACTIVE |
Category: | Private Limited Company |