MOOVIN LETTINGS COLCHESTER LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

25/06/2425 June 2024 Registered office address changed from Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 2024-06-25

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-04-16

View Document

07/06/237 June 2023 Liquidators' statement of receipts and payments to 2023-04-16

View Document

30/06/2130 June 2021 Termination of appointment of Tobias Digby Charles Hembry as a director on 2021-06-17

View Document

04/05/204 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2020:LIQ. CASE NO.1

View Document

06/06/196 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/04/2019:LIQ. CASE NO.1

View Document

04/05/184 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/05/184 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/184 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM C/O JOHN PHILLIPS AND CO LIMITED UNIT 81 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

27/09/1727 September 2017 DISS40 (DISS40(SOAD))

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

24/11/1524 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

12/07/1312 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 20 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O JOHN PHILLIPS & CO 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW ENGLAND

View Document

24/08/1124 August 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 CURREXT FROM 30/11/2010 TO 30/04/2011

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED TOBIAS DIGBY CHARLES HEMBRY

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOBIAS HEMBRY

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARK MASON

View Document

17/03/1017 March 2010 20/01/10 STATEMENT OF CAPITAL GBP 6

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL PAYNE

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNNE

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MARK MASON

View Document

20/11/0920 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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