- Company Overview for MOVECORP LIMITED (06231646)
- Filing history for MOVECORP LIMITED (06231646)
- People for MOVECORP LIMITED (06231646)
- Charges for MOVECORP LIMITED (06231646)
- Insolvency for MOVECORP LIMITED (06231646)
- More for MOVECORP LIMITED (06231646)
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
|
|
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
|
|
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
|
|
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
|
|
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 |