Advanced company searchLink opens in new window

MOVECORP LIMITED

Company number 06231646

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)
10 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
22 Nov 2019 AD01 Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL England to Pkf Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 22 November 2019
21 Nov 2019 LIQ02 Statement of affairs
21 Nov 2019 600 Appointment of a voluntary liquidator
21 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-08
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
05 Jan 2016 AP01 Appointment of James Edward Mallett as a director on 18 December 2015
29 Oct 2015 AD01 Registered office address changed from The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 29 October 2015
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 300
28 May 2015 CH01 Director's details changed for Mr James Tennant on 30 April 2014
28 May 2015 CH01 Director's details changed for Matthew James Belleini on 30 April 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
02 May 2014 AD01 Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN United Kingdom on 2 May 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders