MOORE VETS LIMITED

First Floor, Alexander House Waters Edge Business Park First Floor, Alexander House Waters Edge Business Park, Stoke-On-Trent, ST4 4DB, Staffordshire
StatusDISSOLVED
Company No.09941316
CategoryPrivate Limited Company
Incorporated07 Jan 2016
Age8 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution14 May 2023
Years1 year, 1 month, 20 days

SUMMARY

MOORE VETS LIMITED is an dissolved private limited company with number 09941316. It was incorporated 8 years, 5 months, 27 days ago, on 07 January 2016 and it was dissolved 1 year, 1 month, 20 days ago, on 14 May 2023. The company address is First Floor, Alexander House Waters Edge Business Park First Floor, Alexander House Waters Edge Business Park, Stoke-on-trent, ST4 4DB, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 14 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 8 Gerard Road Wallasey Merseyside CH45 6UH United Kingdom

New address: First Floor, Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Miss Harriet Marie Moore

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Miss Harriet Marie Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 8 Gerald Road Wallasey Merseyside CH45 6UH United Kingdom

New address: 8 Gerard Road Wallasey Merseyside CH45 6UH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-11

Old address: 71 Heyes Drive Wallasey Wirral CH45 8QN United Kingdom

New address: 8 Gerald Road Wallasey Merseyside CH45 6UH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: Booley House Booley Stanton upon Hine Heath Shrewsbury Shropshire SY4 4LY United Kingdom

New address: 71 Heyes Drive Wallasey Wirral CH45 8QN

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 14 May 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Incorporation company

Date: 07 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 (2015) LTD

TORRIDON HOUSE,ROSYTH,KY11 2EU

Number:SC519952
Status:ACTIVE
Category:Private Limited Company

AABCO HYDRAULICS LIMITED

26 DAVEY CLOSE,ESSEX,CO1 2XL

Number:04710458
Status:ACTIVE
Category:Private Limited Company

AVEDEQ LIMITED

6 NEWBURY STREET,OXFORDSHIRE,OX12 8BS

Number:04196110
Status:ACTIVE
Category:Private Limited Company
Number:00117289
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JULES STUBEN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09569558
Status:ACTIVE
Category:Private Limited Company

TAYSIDE HEALTHCARE ARTS TRUST

ARDLER CLINIC TURNBERRY AVENUE,DUNDEE,DD2 3TP

Number:SC307393
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source