About

Registered Number: 03478309
Date of Incorporation: 09/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2015 (9 years and 1 month ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Moorlands Investments Ltd was setup in 1997, it has a status of "Dissolved". There are no directors listed for the business.

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 10 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2015
4.68 - Liquidator's statement of receipts and payments 22 January 2014
AD01 - Change of registered office address 06 June 2013
4.68 - Liquidator's statement of receipts and payments 14 February 2013
3.6 - Abstract of receipt and payments in receivership 15 October 2012
3.6 - Abstract of receipt and payments in receivership 12 October 2012
LQ02 - Notice of ceasing to act as receiver or manager 31 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 31 May 2012
LQ01 - Notice of appointment of receiver or manager 12 January 2012
LQ01 - Notice of appointment of receiver or manager 12 January 2012
AD01 - Change of registered office address 17 January 2011
RESOLUTIONS - N/A 15 December 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2010
LIQ MISC RES - N/A 15 December 2010
4.20 - N/A 15 December 2010
DISS16(SOAS) - N/A 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
TM02 - Termination of appointment of secretary 08 February 2010
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CERTNM - Change of name certificate 09 June 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 03 January 2007
395 - Particulars of a mortgage or charge 09 December 2006
AA - Annual Accounts 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 15 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 04 January 2006
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 19 November 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 21 January 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 11 December 2003
AA - Annual Accounts 12 March 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 25 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 07 October 1999
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
363s - Annual Return 01 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 December 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 27 January 2006 Outstanding

N/A

Legal charge 04 April 2005 Outstanding

N/A

Legal charge 28 April 2004 Outstanding

N/A

Legal charge 16 January 2004 Outstanding

N/A

Legal charge 30 December 2003 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.