MORELIA DEVELOPMENT LTD
Status | DISSOLVED |
Company No. | 06994492 |
Category | Private Limited Company |
Incorporated | 19 Aug 2009 |
Age | 14 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2017 |
Years | 7 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
Dissolution application strike off company
Date: 16 Feb 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Thompson
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emb Management Solutions Ltd
Documents
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
Appoint person director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Roche
Documents
Appoint corporate director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Emb Management Solutions Ltd
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Angela Thompson
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Roche
Documents
Termination secretary company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sunflower Secretaries Ltd
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Roche
Documents
Termination director company with name
Date: 14 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Robinson
Documents
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
Move registers to sail company
Date: 02 Nov 2011
Category: Address
Type: AD03
Documents
Appoint corporate secretary company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sunflower Secretaries Ltd
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bournewood Limited
Documents
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
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
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
Appoint person director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cheryl Robinson
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Warburton
Documents
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
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
Legacy
Date: 02 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2010 to 31/10/2010
Documents
Some Companies
ASSURED OVERLAND TRANSPORT LIMITED
UNIT 9 LIBERATOR HOUSE,WOODBRIDGE,IP13 6QT
Number: | 08436358 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ADBASTON ROAD,MANCHESTER,M32 0TP
Number: | 02029999 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, 207,LONDON,W1B 3HH
Number: | 11764816 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |