About

Registered Number: 06212230
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Active
Registered Address: Toll Bar House, 2a Erringden Road, Hebden Bridge, West Yorkshire, HX7 5AR

 

Moonstone Blue Ltd was registered on 13 April 2007 and has its registered office in Hebden Bridge, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Carter, Hayley Claire, Peasey, Lee, Peasey, Lisa, Peasey, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEASEY, Lee 24 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Hayley Claire 02 July 2010 - 1
PEASEY, Lisa 26 December 2007 28 June 2010 1
PEASEY, Susan 13 April 2007 26 December 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 17 January 2014
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 11 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AA - Annual Accounts 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 06 June 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 24 January 2011
AP03 - Appointment of secretary 14 July 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM02 - Termination of appointment of secretary 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 13 April 2009
363s - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.