MORELIA DEVELOPMENT LTD

Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England
StatusDISSOLVED
Company No.06994492
CategoryPrivate Limited Company
Incorporated19 Aug 2009
Age14 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 years, 16 days

SUMMARY

MORELIA DEVELOPMENT LTD is an dissolved private limited company with number 06994492. It was incorporated 14 years, 9 months, 13 days ago, on 19 August 2009 and it was dissolved 7 years, 16 days ago, on 16 May 2017. The company address is Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP

New address: Office a Consett Business Park Villa Real Consett DH8 6BP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-19

Officer name: Nicola Hammond

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Hammond

Change date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Hammond

Appointment date: 2015-07-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 31 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Appointment date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP

Old address: 29 Moorlands Consett County Durham DH8 0LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Appointment date: 2015-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Adam Lee Owen Roche

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom

Change date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Roche

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Roche

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunflower Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Change date: 2014-05-30

Old address: 29 Moorlands Blackhill Consett County Durham DH8 0LQ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Apr 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-01

Officer name: Sunflower Secretaries Ltd

Documents

View document PDF

Change sail address company with old address

Date: 10 Oct 2012

Category: Address

Type: AD02

Old address: 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Roche

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Old address: 24 Hydenside the Grove Consett County Durham DH8 8AE United Kingdom

Change date: 2012-02-14

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunflower Secretaries Ltd

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bournewood Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: 26 West Parade Consett Co Durham DH8 5RR

Change date: 2011-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cheryl Robinson

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Warburton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-19

Officer name: Bournewood Limited

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2010 to 31/10/2010

Documents

View document PDF

Incorporation company

Date: 19 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURED OVERLAND TRANSPORT LIMITED

UNIT 9 LIBERATOR HOUSE,WOODBRIDGE,IP13 6QT

Number:08436358
Status:ACTIVE
Category:Private Limited Company

BEAMFEATURE LIMITED

3 ADBASTON ROAD,MANCHESTER,M32 0TP

Number:02029999
Status:ACTIVE
Category:Private Limited Company

BLOCKCHAIN MARKETING LIMITED

THIRD FLOOR, 207,LONDON,W1B 3HH

Number:11764816
Status:ACTIVE
Category:Private Limited Company

JUST SWITCH ENERGY LIMITED

8 GROSMONT AVENUE,BIRMINGHAM,B12 8UB

Number:11142676
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIMBERLEY SYSTEMS ENGINEERING LIMITED

NEEDHAM & HALL ACCOUNTANTS 6 BEDFORD ROAD,BEDFORD,MK45 4JU

Number:08427056
Status:ACTIVE
Category:Private Limited Company

SWAN INHERITANCE INVESTMENTS LIMITED

2 HALL RISE,LEEDS,LS16 9JG

Number:10691114
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