Monastic Woodcraft Ltd was founded on 12 June 2000 and are based in Cumbria. We do not know the number of employees at this business. The companies directors are Moseley, Andrew Eric, Shaw, Peter Alan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSELEY, Andrew Eric | 12 June 2000 | - | 1 |
SHAW, Peter Alan | 12 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 07 June 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 March 2016 | |
DS01 - Striking off application by a company | 10 March 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AA01 - Change of accounting reference date | 11 January 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 18 October 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 20 January 2012 | |
AR01 - Annual Return | 20 July 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 09 July 2008 | |
AA - Annual Accounts | 16 January 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 19 October 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 01 July 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 17 July 2002 | |
AA - Annual Accounts | 10 September 2001 | |
363s - Annual Return | 15 June 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
395 - Particulars of a mortgage or charge | 06 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 12 June 2000 | |
NEWINC - New incorporation documents | 12 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 August 2007 | Outstanding |
N/A |
Legal mortgage | 28 September 2000 | Outstanding |
N/A |
Debenture | 27 June 2000 | Outstanding |
N/A |