Advanced company searchLink opens in new window

MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD

Company number 06072068

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 21 October 2016
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2015
08 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Nov 2014 AD01 Registered office address changed from 37-39 King Street Drighlington West Yorkshire BD11 1EJ to 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 5 November 2014
03 Nov 2014 4.20 Statement of affairs with form 4.19
03 Nov 2014 600 Appointment of a voluntary liquidator
03 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-22
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Apr 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
13 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jun 2013 AD02 Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL
29 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
29 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
06 Jun 2011 TM02 Termination of appointment of Terry Atkinson as a secretary
02 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors empowered under section 175 21/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2010 CC04 Statement of company's objects
29 Jan 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Ian Harrison on 23 October 2009
22 Jan 2010 CH03 Secretary's details changed for Terry Michael Atkinson on 23 October 2009