MOORHEAD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
08/02/238 February 2023 | Application to strike the company off the register |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with updates |
20/09/2220 September 2022 | Change of details for Ms Maglin Fernandez as a person with significant control on 2022-09-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
17/06/2117 June 2021 | Change of details for Ms Maglin Fernandez as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Change of details for Godfrey Forbes Moorhead as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Godfrey Forbes Moorhead on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY FORBES MOORHEAD / 02/10/2020 |
02/10/202 October 2020 | PSC'S CHANGE OF PARTICULARS / GODFREY FORBES MOORHEAD / 02/10/2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | PSC'S CHANGE OF PARTICULARS / MS MAGLIN FERNANDEZ / 14/10/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MS MAGLIN FERNANDEZ / 14/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/10/1516 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/10/1315 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY FORBES MOORHEAD / 29/09/2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 8 STATION ROAD SETTLE NORTH YORKSHIRE BD24 9AA |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/11/118 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GODFREY FORBES MOORHEAD / 01/10/2009 |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
21/01/0921 January 2009 | APPOINTMENT TERMINATED SECRETARY MARY HICKEY |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | SECRETARY'S PARTICULARS CHANGED |
04/10/074 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | SECRETARY'S PARTICULARS CHANGED |
10/10/0610 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
17/07/0617 July 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/07/0617 July 2006 | NEW SECRETARY APPOINTED |
13/10/0513 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/10/047 October 2004 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/10/0322 October 2003 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
17/06/0317 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
10/10/0210 October 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
26/11/0126 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
03/10/013 October 2001 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | REGISTERED OFFICE CHANGED ON 01/10/01 FROM: WOODCROFT FAIRYBEAD LANE STAINTON PENRITH CUMBRIA CA11 0ET |
04/09/014 September 2001 | ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01 |
27/06/0127 June 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
13/10/0013 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
30/12/9930 December 1999 | FULL ACCOUNTS MADE UP TO 30/09/99 |
07/10/997 October 1999 | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS |
06/10/996 October 1999 | SECRETARY'S PARTICULARS CHANGED |
06/10/996 October 1999 | DIRECTOR'S PARTICULARS CHANGED |
11/02/9911 February 1999 | DIRECTOR'S PARTICULARS CHANGED |
22/10/9822 October 1998 | S386 DISP APP AUDS 12/10/98 |
30/09/9830 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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