MOORE AND YORK HOLDINGS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

13/01/2213 January 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 18/08/11 STATEMENT OF CAPITAL GBP 48904.0

View Document

18/08/1118 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/111 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM HADENGLEN HOUSE SMISBY ROAD ASHBY DE LA ZOUCH LEICS LE65 2UG

View Document

23/06/0923 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0919 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAYES / 01/10/2008

View Document

30/05/0930 May 2009 COMPANY NAME CHANGED HADENGLEN HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/06/09

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY GAIL WHYTE

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 NC INC ALREADY ADJUSTED 02/02/06

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL WINDRAM

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN WHITE

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: FIRST FLOOR MARLBOROUGH CENTRE MARLBOROUGH SQUARE COALVILLE LEICESTERSHIRE LE67 3WD

View Document

14/02/0614 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: QUEEN ANNE HOUSE 4 & 6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 £ NC 50000/50600 09/10/

View Document

16/10/0316 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/0316 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0316 October 2003 NC INC ALREADY ADJUSTED 09/10/03

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0320 August 2003 NC INC ALREADY ADJUSTED 22/07/03

View Document

20/08/0320 August 2003 £ NC 1000/50000 22/07/

View Document

05/08/035 August 2003 COMPANY NAME CHANGED STONEYGATE 75 LIMITED CERTIFICATE ISSUED ON 05/08/03

View Document

05/06/035 June 2003 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