N & S MOORHOUSE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

02/03/242 March 2024 Registered office address changed from Cress Grange Garage Claycliffe Road Barugh Barnsley South Yorkshire S75 1HS to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 2024-03-02

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/04/2122 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

03/09/183 September 2018 CESSATION OF STEPHEN MOORHOUSE AS A PSC

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORHOUSE

View Document

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/08/1525 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069950510001

View Document

05/09/145 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/09/132 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEVEN MOORHOUSE / 19/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MOORHOUSE / 19/08/2010

View Document

06/09/106 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEVEN MOORHOUSE / 10/12/2009

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

12/10/0912 October 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

12/10/0912 October 2009 26/08/09 STATEMENT OF CAPITAL GBP 2501

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED NIGEL STEVEN MOORHOUSE

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED STEPHEN MOORHOUSE

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM WELLINGTON HOUSE LINCOLN STREET ST ANDREWS RD APLEY, HUDDERSFIELD HD1 6RX

View Document

16/09/0916 September 2009 SECRETARY APPOINTED TAMMY JANE MOORHOUSE

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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