MOORVIEW DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 06508299 |
Category | Private Limited Company |
Incorporated | 19 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Jun 2012 |
Years | 11 years, 11 months, 3 days |
SUMMARY
MOORVIEW DESIGNS LIMITED is an dissolved private limited company with number 06508299. It was incorporated 16 years, 3 months, 10 days ago, on 19 February 2008 and it was dissolved 11 years, 11 months, 3 days ago, on 26 June 2012. The company address is 19 Odingsell Drive 19 Odingsell Drive, Southam, CV47 9PD, Warwickshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jun 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Feb 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 28 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: 28 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 24 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Paul Ward
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 11 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08 gbp si 99@1=99 gbp ic 1/100
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director lesley graeme
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary paul graeme
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed anthony paul ward
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed deborah ann ward
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
WILLOWSIDE THE GREEN,BURY ST. EDMUNDS,IP28 8QJ
Number: | 07126450 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CONCRETE PUMPS LIMITED
47-49 BURROWFIELD,WELWYN GARDEN CITY,AL7 4SS
Number: | 07162740 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11842844 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARY BOWMAN RAIL SERVICES LIMITED
17 PORTLAND PARK,HAMILTON,ML3 7JY
Number: | SC545064 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE ELECTRICAL CONTRACTORS LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10426388 |
Status: | ACTIVE |
Category: | Private Limited Company |
254 STREATHAM ROAD,LONDON,SW16 6NY
Number: | 10330606 |
Status: | ACTIVE |
Category: | Private Limited Company |