MOONEY EVERETT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-11-04 |
18/10/2418 October 2024 | Appointment of a voluntary liquidator |
18/10/2418 October 2024 | Declaration of solvency |
18/10/2418 October 2024 | Resolutions |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-08-31 |
30/09/2430 September 2024 | Previous accounting period shortened from 2024-10-31 to 2024-08-31 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-10-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
11/07/2411 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Certificate of change of name |
11/08/2311 August 2023 | Satisfaction of charge 1 in full |
03/08/233 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/06/2129 June 2021 | Termination of appointment of Helen Jane Morgan as a director on 2021-06-29 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
10/06/1910 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/08/148 August 2014 | DIRECTOR APPOINTED MRS HELEN JANE MORGAN |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/08/145 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR EVERETT |
28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
16/06/1116 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
16/06/1116 June 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
05/11/105 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN WARD / 21/10/2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOONEY / 21/10/2010 |
03/11/103 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR APPOINTED MS SUSAN WARD |
11/08/1011 August 2010 | DIRECTOR APPOINTED ALISTAIR JOHN EVERETT |
30/07/1030 July 2010 | COMPANY NAME CHANGED GEMINI LEGAL SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/10 |
19/07/1019 July 2010 | CHANGE OF NAME 19/05/2010 |
19/07/1019 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/06/1017 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/11/0927 November 2009 | CURREXT FROM 31/10/2010 TO 30/11/2010 |
28/10/0928 October 2009 | DIRECTOR APPOINTED MR JOHN MOONEY |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
21/10/0921 October 2009 | 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 MOONEY EVERETT LIMITED
- Who controls this company?
- Charges and Mortgages registered against 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