MOORE AUTOMOTIVE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/08/2423 August 2024 | Resolutions |
23/08/2423 August 2024 | Statement of affairs |
23/08/2423 August 2024 | Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP England to C/O Expedium Limited 239 Regents Park Road London N3 3LF on 2024-08-23 |
23/08/2423 August 2024 | Appointment of a voluntary liquidator |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Cessation of Phillip Gasson as a person with significant control on 2023-02-14 |
04/05/234 May 2023 | Notification of Phillip Gasson as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Appointment of Mr Phillip Gasson as a director on 2023-02-14 |
14/02/2314 February 2023 | Termination of appointment of Simon James Slater as a director on 2023-02-14 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-03-31 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
21/12/2221 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 1 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/11/156 November 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP GASSON |
28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM FELTHAM HILL SERVICE STATION FELTHAM HILL ROAD HANWORTH PARK FELTHAM MIDDLESEX TW13 7ND |
15/01/1515 January 2015 | Annual return made up to 1 January 2015 with full list of shareholders |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GASSON / 31/12/2014 |
15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SLATER / 31/12/2014 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GASSON / 01/01/2014 |
21/01/1421 January 2014 | Annual return made up to 1 January 2014 with full list of shareholders |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SLATER / 01/01/2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 1 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/02/1222 February 2012 | Annual return made up to 1 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 1 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, SECRETARY SIMON SLATER |
31/08/1031 August 2010 | PREVEXT FROM 31/01/2010 TO 31/03/2010 |
02/03/102 March 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP GASSON / 01/10/2009 |
07/06/097 June 2009 | DIRECTOR APPOINTED SIMON SLATER |
16/01/0916 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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