About

Registered Number: 03016177
Date of Incorporation: 31/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 4 months ago)
Registered Address: Arcadia House Maritime Walk, Ocean Village, Southampton, Hampshire, SO14 3TL

 

Graham Moyse Contractors Ltd was registered on 31 January 1995 with its registered office in Southampton, Hampshire, it's status is listed as "Dissolved". This company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
2.35B - N/A 13 October 2014
2.24B - N/A 04 April 2014
LIQ MISC OC - N/A 03 January 2014
2.40B - N/A 03 January 2014
2.39B - N/A 03 January 2014
2.24B - N/A 25 September 2013
2.31B - N/A 25 September 2013
2.24B - N/A 10 April 2013
2.31B - N/A 28 March 2013
2.16B - N/A 14 December 2012
2.23B - N/A 06 December 2012
2.24B - N/A 19 November 2012
2.23B - N/A 08 June 2012
2.17B - N/A 21 May 2012
2.12B - N/A 25 April 2012
AD01 - Change of registered office address 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 19 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
363s - Annual Return 08 February 2008
AA - Annual Accounts 29 November 2007
395 - Particulars of a mortgage or charge 24 May 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 October 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 02 February 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 08 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 31 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 23 December 1998
AA - Annual Accounts 13 May 1998
225 - Change of Accounting Reference Date 12 May 1998
363s - Annual Return 09 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
RESOLUTIONS - N/A 01 July 1997
123 - Notice of increase in nominal capital 01 July 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 28 April 1997
395 - Particulars of a mortgage or charge 18 April 1997
395 - Particulars of a mortgage or charge 18 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 April 1995
288 - N/A 15 March 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2007 Fully Satisfied

N/A

Legal mortgage 14 April 1997 Outstanding

N/A

Mortgage debenture 14 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.