H J MOORCROFT CONSULTANTS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/09/2212 September 2022 Registered office address changed from Barncrest Dark Lane Kingsley Frodsham Cheshire WA6 8BP England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-09-12

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Previous accounting period shortened from 2020-11-29 to 2020-11-28

View Document

25/10/2125 October 2021 Change of details for Holly Jane Moorcroft as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

25/10/2125 October 2021 Registered office address changed from Barncrest Dark Lane Kingsley Frodsham WA6 8BP England to Barncrest Dark Lane Kingsley Frodsham Cheshire WA6 8BP on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Ms Holly Jane Moorcroft on 2021-10-25

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / HOLLY JANE EDWARDS / 11/04/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY JANE EDWARDS / 11/04/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/07/1620 July 2016 CURRSHO FROM 31/10/2015 TO 30/11/2014

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HOLLY JANE MOORCROFT / 26/11/2014

View Document

22/10/1422 October 2014 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