Moore Civil Engineering Ltd was founded on 29 November 2002 with its registered office in Lowestoft, it's status at Companies House is "Dissolved". Whiteland, Tracey, Moore, Peter Fraser, Moore, Brenda Eileen are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Peter Fraser | 29 November 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITELAND, Tracey | 05 June 2008 | - | 1 |
MOORE, Brenda Eileen | 29 November 2002 | 05 June 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2014 | |
AD01 - Change of registered office address | 09 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 08 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 June 2011 | |
4.48 - Notice of constitution of liquidation committee | 12 May 2010 | |
AD01 - Change of registered office address | 28 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2010 | |
RESOLUTIONS - N/A | 16 April 2010 | |
4.20 - N/A | 16 April 2010 | |
AR01 - Annual Return | 09 December 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 09 January 2009 | |
RESOLUTIONS - N/A | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
AA - Annual Accounts | 11 June 2008 | |
395 - Particulars of a mortgage or charge | 29 February 2008 | |
363a - Annual Return | 27 December 2007 | |
287 - Change in situation or address of Registered Office | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 29 August 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363a - Annual Return | 15 December 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 24 December 2003 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 December 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2002 | |
NEWINC - New incorporation documents | 29 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 February 2008 | Outstanding |
N/A |
All assets debenture | 24 August 2007 | Outstanding |
N/A |