THE MOOR AND PHEASANT LIMITED
Status | DISSOLVED |
Company No. | 07660708 |
Category | Private Limited Company |
Incorporated | 07 Jun 2011 |
Age | 12 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 3 months, 19 days |
SUMMARY
THE MOOR AND PHEASANT LIMITED is an dissolved private limited company with number 07660708. It was incorporated 12 years, 11 months, 26 days ago, on 07 June 2011 and it was dissolved 3 months, 19 days ago, on 13 February 2024. The company address is Enterprise House Thirsk Industrial Park Enterprise House Thirsk Industrial Park, Thirsk, YO7 3BX, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 26 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type small
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type small
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type small
Date: 01 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type small
Date: 16 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-02-18
Psc name: West Park Inns Limited
Documents
Accounts with accounts type small
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type small
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Old address: The Grange Thirkleby Park Thirkleby Thirsk North Yorkshire YO7 3AR
Change date: 2015-04-09
New address: Enterprise House Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Capital allotment shares
Date: 03 Jan 2012
Action Date: 13 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-13
Documents
Change account reference date company current extended
Date: 29 Nov 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Jobling
Documents
Termination director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Jobling
Documents
Change registered office address company with date old address
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-22
Old address: Willow Bridge Mills Dalton Thirsk North Yorkshire YO7 3BN
Documents
Change registered office address company with date old address
Date: 02 Aug 2011
Action Date: 02 Aug 2011
Category: Address
Type: AD01
Old address: Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
Change date: 2011-08-02
Documents
Capital allotment shares
Date: 27 Jun 2011
Action Date: 23 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-23
Capital : 2.00 GBP
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gweco Directors Ltd
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Holden
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Anthony Sykes
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Nicholas Jobling
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Suzanne Jayne Jobling
Documents
Certificate change of name company
Date: 23 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gweco 509 LIMITED\certificate issued on 23/06/11
Documents
Change of name notice
Date: 23 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
LUMIAR HOUSE MANOR FARM OFFICES,SOUTHAMPTON,SO52 9DF
Number: | 11663906 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERBY HOUSE,BARNETBY,DN38 6EX
Number: | 11244063 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SKYLARK COURT,LONDON,SW15 3AW
Number: | 10704406 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 RICHMOND ROAD,GILLINGHAM,ME7 1LL
Number: | 10992074 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TOWN QUAY WHARF,BARKING,IG11 7BZ
Number: | 05220774 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 NORTHWOLD ROAD,CLAPTON,E5 8RL
Number: | 11025252 |
Status: | ACTIVE |
Category: | Private Limited Company |