About

Registered Number: 03201627
Date of Incorporation: 21/05/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: The Copper Room Trinity Way, Deva Suite, Trinity Way, Manchester, M3 7BG

 

Based in Trinity Way, Moulding Environmental Ltd was setup in 1996, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Neasham, Stephen Laurence, Airey, John David in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEASHAM, Stephen Laurence 19 July 2006 - 1
AIREY, John David 22 May 1996 20 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
LIQ03 - N/A 21 December 2018
LIQ02 - N/A 18 December 2017
AD01 - Change of registered office address 30 November 2017
RESOLUTIONS - N/A 29 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 31 May 2013
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 27 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 13 July 2007
RESOLUTIONS - N/A 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
123 - Notice of increase in nominal capital 22 December 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 28 May 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 23 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 29 July 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 09 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 08 October 1998
395 - Particulars of a mortgage or charge 23 July 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 19 February 1998
225 - Change of Accounting Reference Date 17 September 1997
363s - Annual Return 22 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
225 - Change of Accounting Reference Date 04 July 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
288 - N/A 07 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.