About

Registered Number: 06142639
Date of Incorporation: 07/03/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: First Floor Envoy House, Longbridge Road, Plymouth, Devon, PL6 8LL

 

Chris Moseley Builders Ltd was registered on 07 March 2007 with its registered office in Plymouth, it's status at Companies House is "Liquidation". Chris Moseley Builders Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2018
AD01 - Change of registered office address 11 April 2018
RESOLUTIONS - N/A 09 April 2018
NDISC - N/A 09 April 2018
NDISC - N/A 09 April 2018
LIQ02 - N/A 09 April 2018
AA - Annual Accounts 25 June 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 March 2015
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 18 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 08 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
395 - Particulars of a mortgage or charge 18 February 2008
395 - Particulars of a mortgage or charge 18 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
395 - Particulars of a mortgage or charge 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
Second mortgage 02 February 2008 Outstanding

N/A

Mortgage 01 February 2008 Outstanding

N/A

Debenture 13 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.