MOORVILLE LIMITED
Status | DISSOLVED |
Company No. | 08442979 |
Category | Private Limited Company |
Incorporated | 13 Mar 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2022 |
Years | 2 years, 5 months, 8 days |
SUMMARY
MOORVILLE LIMITED is an dissolved private limited company with number 08442979. It was incorporated 11 years, 2 months, 27 days ago, on 13 March 2013 and it was dissolved 2 years, 5 months, 8 days ago, on 01 January 2022. The company address is 29th Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2021
Action Date: 15 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-15
Old address: 26-28 Bedford Row London WC1R 4HE
New address: 29th Floor 40 Bank Street London E14 5NR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2020
Action Date: 16 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2019
Action Date: 16 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-16
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
Old address: 12 Cheltenham Avenue Ipswich IP1 4LN England
New address: 26-28 Bedford Row London WC1R 4HE
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 05 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 05 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change person director company with change date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Cornwell
Change date: 2018-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Cornwell
Change date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
New address: 12 Cheltenham Avenue Ipswich IP1 4LN
Documents
Confirmation statement with updates
Date: 09 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Change to a person with significant control
Date: 20 Sep 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Cornwell
Change date: 2017-08-16
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-16
Psc name: George Field
Documents
Termination director company with name termination date
Date: 06 Sep 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Field
Termination date: 2017-08-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Cornwell
Change date: 2016-09-23
Documents
Change person director company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Cornwell
Change date: 2016-09-23
Documents
Change person director company with change date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr George Field
Change date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
New address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
Change date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
Change date: 2015-04-16
Old address: 13 Station Road Finchley London N3 2SB
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Appoint person director company with name
Date: 28 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Field
Documents
Appoint person director company with name
Date: 28 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Cornwell
Documents
Termination director company with name
Date: 28 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Cornwell
Documents
Capital allotment shares
Date: 28 Jun 2014
Action Date: 22 Jun 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-06-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type dormant
Date: 21 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Anne Cornwell
Documents
Change account reference date company current shortened
Date: 23 Oct 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-23
Old address: 13 Station Road London N3 2SB United Kingdom
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-04
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
24 RALEIGH ROAD,DEVON,EX1 1TQ
Number: | 02287305 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WEST HILL,MAIDSTONE,ME16 8TX
Number: | 08882279 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHWOOD FINANCIAL MANAGEMENT SYSTEMS LTD
4 PERIVALE GARDENS,WATFORD,WD25 0HR
Number: | 08932392 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WETHERBY ROAD,YORK,YO26 5BY
Number: | 07249419 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCMULLEN ELECTRICAL CONSULTANT LIMITED
53 EDNAGEE ROAD,CASTLEDERG,BT81 7RD
Number: | NI624804 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10962686 |
Status: | ACTIVE |
Category: | Private Limited Company |