CHRISTOPHER MOORE CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/05/2018 May 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
18/05/2018 May 2020 | SPECIAL RESOLUTION TO WIND UP |
18/05/2018 May 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
17/03/2017 March 2020 | PREVSHO FROM 31/07/2020 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
03/08/183 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
11/09/1711 September 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA LOUISE MOORE |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS MOORE |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
19/09/1419 September 2014 | 31/07/14 TOTAL EXEMPTION FULL |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 86 LEIGHTON ROAD BATH BA1 4NG |
08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS MOORE / 08/07/2014 |
02/07/142 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS MOORE / 19/03/2014 |
19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 26 NORTH STREET SWINDON WILTS SN1 3JX UNITED KINGDOM |
02/07/132 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHRISTOPHER MOORE CONSULTING LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company