Download leads from Nexok and grow your business. Find out more

Moore's Plastering And Building Limited

Documents

Total Documents65
Total Pages275

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off
3 July 2018First Gazette notice for voluntary strike-off
22 June 2018Application to strike the company off the register
25 July 2017Confirmation statement made on 18 July 2017 with no updates
25 July 2017Confirmation statement made on 18 July 2017 with no updates
16 March 2017Total exemption small company accounts made up to 31 August 2016
16 March 2017Total exemption small company accounts made up to 31 August 2016
18 July 2016Confirmation statement made on 18 July 2016 with updates
18 July 2016Confirmation statement made on 18 July 2016 with updates
8 July 2016Registered office address changed from 16 Breen Rydding Drive Coseley Bilston West Midlands WV14 9QN to 142 Ward Grove Wolverhampton WV4 6PW on 8 July 2016
8 July 2016Secretary's details changed for Karen Louise Moore on 7 July 2016
8 July 2016Director's details changed for Roy Anthony Moore on 7 July 2016
8 July 2016Secretary's details changed for Karen Louise Moore on 7 July 2016
8 July 2016Director's details changed for Roy Anthony Moore on 7 July 2016
8 July 2016Registered office address changed from 16 Breen Rydding Drive Coseley Bilston West Midlands WV14 9QN to 142 Ward Grove Wolverhampton WV4 6PW on 8 July 2016
28 January 2016Total exemption small company accounts made up to 31 August 2015
28 January 2016Total exemption small company accounts made up to 31 August 2015
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
16 March 2015Total exemption small company accounts made up to 31 August 2014
16 March 2015Total exemption small company accounts made up to 31 August 2014
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
22 April 2013Total exemption small company accounts made up to 31 August 2012
22 April 2013Total exemption small company accounts made up to 31 August 2012
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
15 May 2012Total exemption small company accounts made up to 31 August 2011
15 May 2012Total exemption small company accounts made up to 31 August 2011
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
24 May 2011Total exemption small company accounts made up to 31 August 2010
24 May 2011Total exemption small company accounts made up to 31 August 2010
19 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
19 October 2010Registered office address changed from 16 Rydding Drive Coseley Bilston West Midlands WV14 9QN England on 19 October 2010
19 October 2010Registered office address changed from 16 Rydding Drive Coseley Bilston West Midlands WV14 9QN England on 19 October 2010
19 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
4 February 2010Total exemption small company accounts made up to 31 August 2009
4 February 2010Total exemption small company accounts made up to 31 August 2009
27 October 2009Annual return made up to 18 July 2009 with a full list of shareholders
27 October 2009Annual return made up to 18 July 2009 with a full list of shareholders
19 October 2009Director's details changed for Roy Anthony Moore on 12 October 2009
19 October 2009Director's details changed for Roy Anthony Moore on 12 October 2009
15 October 2009Director's details changed for Roy Anthony Moore on 13 October 2009
15 October 2009Director's details changed for Roy Anthony Moore on 13 October 2009
13 October 2009Secretary's details changed for Karen Louise Moore on 12 October 2009
13 October 2009Secretary's details changed for Karen Louise Moore on 12 October 2009
13 October 2009Registered office address changed from 16 Breen Ryddig Drive, Coseley Bilston West Midlands WV14 9QN on 13 October 2009
13 October 2009Registered office address changed from 16 Breen Ryddig Drive, Coseley Bilston West Midlands WV14 9QN on 13 October 2009
3 February 2009Total exemption small company accounts made up to 31 August 2008
3 February 2009Total exemption small company accounts made up to 31 August 2008
30 July 2008Return made up to 18/07/08; full list of members
30 July 2008Return made up to 18/07/08; full list of members
6 March 2008Total exemption small company accounts made up to 31 August 2007
6 March 2008Total exemption small company accounts made up to 31 August 2007
15 August 2007Return made up to 18/07/07; full list of members
15 August 2007Return made up to 18/07/07; full list of members
23 February 2007Accounting reference date extended from 31/07/07 to 31/08/07
23 February 2007Accounting reference date extended from 31/07/07 to 31/08/07
18 July 2006Incorporation
18 July 2006Incorporation
Sign up now to grow your client base. Plans & Pricing