- Company Overview for MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD (06072068)
- Filing history for MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD (06072068)
- People for MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD (06072068)
- Charges for MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD (06072068)
- Insolvency for MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD (06072068)
- More for MOORSIDE BUILDING SUPPLIES (DRIGHLINGTON) LTD (06072068)
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
|
|
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
|
|
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
|
|
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 |