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

Moves With Care Limited

Documents

Total Documents53
Total Pages161

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off
29 October 2013Final Gazette dissolved via voluntary strike-off
10 October 2013Total exemption small company accounts made up to 30 April 2013
10 October 2013Total exemption small company accounts made up to 30 April 2013
16 July 2013First Gazette notice for voluntary strike-off
16 July 2013First Gazette notice for voluntary strike-off
5 July 2013Application to strike the company off the register
5 July 2013Application to strike the company off the register
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
2 January 2013Total exemption small company accounts made up to 30 April 2012
2 January 2013Total exemption small company accounts made up to 30 April 2012
4 December 2012Registered office address changed from 2 the Gildhall the Street Horringer Bury St Edmunds IP29 5RU on 4 December 2012
4 December 2012Registered office address changed from 2 the Gildhall the Street Horringer Bury St Edmunds IP29 5RU on 4 December 2012
4 December 2012Registered office address changed from 2 the Gildhall the Street Horringer Bury St Edmunds IP29 5RU on 4 December 2012
19 October 2012Termination of appointment of Jane Anne Leason as a director on 30 April 2012
19 October 2012Termination of appointment of Jane Leason as a director
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders
19 January 2012Total exemption small company accounts made up to 30 April 2011
19 January 2012Total exemption small company accounts made up to 30 April 2011
20 June 2011Appointment of Mrs Jane Anne Leason as a director
20 June 2011Appointment of Mrs Jane Anne Leason as a director
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
28 January 2011Total exemption small company accounts made up to 30 April 2010
28 January 2011Total exemption small company accounts made up to 30 April 2010
18 January 2011Director's details changed for Mrs Gillian Sarah Beckett on 18 January 2011
18 January 2011Director's details changed for Mrs Gillian Sarah Beckett on 18 January 2011
18 January 2011Secretary's details changed for Gillian Sarah Beckett on 18 January 2011
18 January 2011Secretary's details changed for Gillian Sarah Beckett on 18 January 2011
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
18 May 2010Director's details changed for Gillian Sarah Beckett on 22 April 2010
18 May 2010Director's details changed for Gillian Sarah Beckett on 22 April 2010
18 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
21 January 2010Total exemption small company accounts made up to 30 April 2009
21 January 2010Total exemption small company accounts made up to 30 April 2009
7 May 2009Return made up to 22/04/09; full list of members
7 May 2009Return made up to 22/04/09; full list of members
29 January 2009Director and secretary's change of particulars / gillian beckett / 23/01/2009
29 January 2009Director and Secretary's Change of Particulars / gillian beckett / 23/01/2009 / Honours was: , now: msc; HouseName/Number was: 2 the gildhall, now: 8 osprey house; Street was: the street, now: victory place; Area was: horringer, now: ; Post Town was: bury st edmunds, now: london; Region was: suffolk, now: ; Post Code was: IP29 5RU, now: E14 8BG
29 January 2009Appointment terminated director alan long
29 January 2009Appointment Terminated Director alan long
12 May 2008Director and secretary appointed gillian beckett
12 May 2008Director and secretary appointed gillian beckett
28 April 2008Appointment Terminated Secretary waterlow secretaries LIMITED
28 April 2008Appointment terminated secretary waterlow secretaries LIMITED
28 April 2008Appointment Terminated Director waterlow nominees LIMITED
28 April 2008Appointment terminated director waterlow nominees LIMITED
28 April 2008Director appointed alan henry long
28 April 2008Director appointed alan henry long
22 April 2008Incorporation
22 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing