MOVE MANAGEMENT (UK) LIMITED

The Hall The Hall, Beverley, HU1 78HL, East Riding Of Yorkshire
StatusDISSOLVED
Company No.06259263
CategoryPrivate Limited Company
Incorporated25 May 2007
Age17 years, 7 days
JurisdictionEngland Wales
Dissolution29 Apr 2020
Years4 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

Gazette dissolved liquidation

Date: 29 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Hennessey

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed lynda marie dawson

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 30/06/08

Documents

View document PDF

Incorporation company

Date: 25 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMD COMMERCIAL ESTATES LTD

2 THICKNALL RISE,STOURBRIDGE,DY9 0LQ

Number:11764008
Status:ACTIVE
Category:Private Limited Company

BAGSHOT REHAB CENTRE LIMITED

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

HARVEY CRIBB SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08969425
Status:ACTIVE
Category:Private Limited Company

KINETIX CONSULTING LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source