Advanced company searchLink opens in new window

MOORGATE INDUSTRIES 1 LIMITED

Company number 08164949

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)
25 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2016 2.24B Administrator's progress report to 12 October 2016
25 Oct 2016 2.35B Notice of move from Administration to Dissolution on 13 October 2016
08 Jun 2016 2.38B Notice of resignation of an administrator
25 May 2016 2.24B Administrator's progress report to 13 April 2016
18 Dec 2015 2.23B Result of meeting of creditors
04 Dec 2015 2.16B Statement of affairs with form 2.14B
04 Dec 2015 2.17B Statement of administrator's proposal
14 Nov 2015 AD01 Registered office address changed from Citypoint Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015
29 Oct 2015 2.12B Appointment of an administrator
20 Oct 2015 TM01 Termination of appointment of Julian Verden as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Michael Gerard Broom as a director on 20 October 2015
20 Oct 2015 TM01 Termination of appointment of Steve Graf as a director on 20 October 2015
20 Oct 2015 ANNOTATION Rectified The AP01 was removed from the public register on 21/03/2016 as it was done without the authority of the company
19 Oct 2015 MR01 Registration of charge 081649490002, created on 16 October 2015
25 Sep 2015 TM01 Termination of appointment of Andrew Edward Jones as a director on 24 September 2015
25 Sep 2015 TM01 Termination of appointment of Gerard Paul Eyre Craggs as a director on 25 September 2015
09 Sep 2015 CERTNM Company name changed stemcor holdings 1 LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
15 Dec 2014 CH01 Director's details changed for Mr John Soden on 15 December 2014
03 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
02 Oct 2014 TM02 Termination of appointment of Amanda Phillips as a secretary on 31 July 2014
11 Jun 2014 CERTNM Company name changed trinconsors LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
11 Jun 2014 CONNOT Change of name notice
15 May 2014 AA Accounts for a dormant company made up to 31 December 2013