MOORE CONTRACTING LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

09/03/189 March 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/02/1823 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 4 QUERNS BUSINESS CENTRE, WHITWORTH ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1RT

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN MOORE

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

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA IND

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 DIRECTOR APPOINTED MR MELVIN ACKLAND

View Document

29/09/1429 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MISS PATRICIA IND

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER

View Document

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

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS SUSAN MARY MOORE

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY KAREN CAMPBELL

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 302 GROUND FLOOR CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL GARDNER / 10/09/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 302 GROUND FLOOR CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD UNITED KINGDOM

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 20/09/2007

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM SUITE 2A THE WOOLMARKET CIRENCESTER GLOUCESTERSHIRE GL7 2PR

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: CHOSEN VILLA 88 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3RU

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 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