MOSSGATE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/05/1122 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD SKINNER / 08/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SKINNER / 08/05/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 24 WEST STREET CONGLETON CHESHIRE CW12 1JR

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 12 THE MEADE WILMSLOW CHESHIRE SK9 2JF

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/01/9314 January 1993 EXEMPTION FROM APPOINTING AUDITORS 20/03/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 EXEMPTION FROM APPOINTING AUDITORS 22/03/91

View Document

20/11/9220 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 EXEMPTION FROM APPOINTING AUDITORS 22/03/91

View Document

29/04/9229 April 1992 EXEMPTION FROM APPOINTING AUDITORS 15/10/91

View Document

20/11/9020 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/08/9030 August 1990 ALTER MEM AND ARTS 05/06/90

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 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