MOORLAND PROPERTY SERVICES LTD

14 East Park Mount, Leeds, LS9 9JX, England
StatusDISSOLVED
Company No.08452965
CategoryPrivate Limited Company
Incorporated20 Mar 2013
Age11 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 18 days

SUMMARY

MOORLAND PROPERTY SERVICES LTD is an dissolved private limited company with number 08452965. It was incorporated 11 years, 2 months, 19 days ago, on 20 March 2013 and it was dissolved 5 years, 18 days ago, on 21 May 2019. The company address is 14 East Park Mount, Leeds, LS9 9JX, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiyaz Hussain Riaz

Termination date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marius Calin

Appointment date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

Old address: 205 Chapeltown Road Leeds LS7 3DX

New address: 14 East Park Mount Leeds LS9 9JX

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiyaz Hussain Riaz

Appointment date: 2017-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Zaheer

Termination date: 2017-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Change person director company with change date

Date: 14 May 2013

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zaheer Mohammed

Change date: 2013-04-14

Documents

View document PDF

Incorporation company

Date: 20 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ROCKY HEALTH CARE LTD

25 BATES CLOSE,SLOUGH SOUTH BUCKINGHAMSHIRE,SL3 6SB

Number:10380727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ABC DIGITAL SOLUTIONS (NORTH) LIMITED

TECHNOLOGY HOUSE UNIT 1,CONGLETON,CW12 1LB

Number:06936591
Status:ACTIVE
Category:Private Limited Company
Number:LP017243
Status:ACTIVE
Category:Limited Partnership

NEIL FORSTER ELECTRICAL LTD

TURNPIKE HOUSE 1210,LEIGH-ON-SEA,SS9 2UA

Number:06966967
Status:ACTIVE
Category:Private Limited Company

SAGITTARIUS IT LIMITED

ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT

Number:07685471
Status:ACTIVE
Category:Private Limited Company

SYMPOSIUM COFFEE HOUSE (LIDO) LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC449100
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