-
MOOVIN LETTINGS COLCHESTER LIMITED - LB INSOLVENCY SOLUTIONS LIMITED, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
Company Information
- Company registration number
- 07082695
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- LB INSOLVENCY SOLUTIONS LIMITED
- Swift House Ground Floor 18 Hoffmanns Way
- Chelmsford
- Essex
- CM1 1GU LB INSOLVENCY SOLUTIONS LIMITED, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-11-20
- Age Of Company 2009-11-20 14 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr Tobias Digby Charles Hembry
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2017-12-04
- Last Date: 2016-11-20
-
MOOVIN LETTINGS COLCHESTER LIMITED Company Description
- MOOVIN LETTINGS COLCHESTER LIMITED is a ltd registered in United Kingdom with the Company reg no 07082695. Its current trading status is "live". It was registered 2009-11-20. It has declared SIC or NACE codes as "68201". The latest accounts are filed up to 31/03/2011.It can be contacted at Lb Insolvency Solutions Limited .
Get MOOVIN LETTINGS COLCHESTER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Moovin Lettings Colchester Limited - LB INSOLVENCY SOLUTIONS LIMITED, Swift House Ground Floor 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
- 2009-11-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOOVIN LETTINGS COLCHESTER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-24) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-07) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-30) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-11) - LIQ03
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-06) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-affairs (2018-05-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-05-04) - 600
-
resolution (2018-05-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-19) - AD01
-
dissolved-compulsory-strike-off-suspended (2018-03-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2018-02-13) - GAZ1
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2017-04-08) - DISS16(SOAS)
-
accounts-with-accounts-type-total-exemption-small (2017-09-26) - AA
-
gazette-filings-brought-up-to-date (2017-09-27) - DISS40
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-micro-entity (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
gazette-filings-brought-up-to-date (2015-05-09) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2015-05-06) - AA
-
gazette-notice-compulsory (2015-04-14) - GAZ1
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-05-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
-
gazette-notice-compulsary (2014-04-08) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-08) - AR01
-
accounts-amended-with-made-up-date (2013-07-12) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-17) - AA
-
accounts-amended-with-made-up-date (2012-09-05) - AAMD
-
change-registered-office-address-company-with-date-old-address (2012-06-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
-
gazette-filings-brought-up-to-date (2012-03-13) - DISS40
-
gazette-notice-compulsary (2012-02-28) - GAZ1
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-02-18) - AA01
-
change-account-reference-date-company-previous-shortened (2011-08-24) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-10-14) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-11-16) - AD01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-09-13) - TM01
-
appoint-person-director-company-with-name (2010-09-13) - AP01
-
termination-director-company-with-name (2010-09-01) - TM01
-
capital-allotment-shares (2010-03-17) - SH01
-
appoint-person-director-company-with-name (2010-03-17) - AP01
-
termination-director-company-with-name (2010-03-17) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-11-20) - NEWINC