Moorswater Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-05
Employees£1 0%
Total assets£311 0%

PARIS 012 LIMITED
MANUSCRIPT LIMITED
MOORSWATER LIMITED

Details

Company type Private Limited Company, Active
Company Number 13826333
Universal Entity Code2622-7339-5777-3905
Record last updated Thursday, April 7, 2022 10:31:52 AM UTC
Official Address 3 Applewood Gardens Darrington Pontefract England Wf83fg South, Pontefract South
There are 12 companies registered at this street
Locality Pontefract South
Region Wakefield, England
Postal Code WF83FG
Sector Other building completion and finishing

Charts

Visits

MOORSWATER LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-42022-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 17, 2022 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Feb 17, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jan 4, 2022 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jul 17, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 17, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry Jun 13, 2012 Change of registered office address Change of registered office address
Registry Mar 30, 2011 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Oct 5, 2010 Change of registered office address Change of registered office address
Registry Jan 12, 2009 Order to wind up Order to wind up
Financials Nov 10, 2008 Annual accounts Annual accounts
Registry Aug 29, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 20, 2007 Change in situation or address of registered office 5875... Change in situation or address of registered office 5875...
Registry Dec 17, 2007 Dissolved Dissolved
Registry Sep 21, 2007 Annual return Annual return
Registry Sep 17, 2007 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Jun 23, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2007 Administrator's progress report Administrator's progress report
Registry Apr 11, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 5, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 7, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Oct 11, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Sep 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 29, 2006 Notice of administrators appointment Notice of administrators appointment
Registry Sep 28, 2006 Elective resolution Elective resolution
Registry Sep 28, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 28, 2006 Resignation of a director Resignation of a director
Registry Sep 28, 2006 Appointment of a director Appointment of a director
Registry Sep 28, 2006 Appointment of a director 5875... Appointment of a director 5875...
Registry Sep 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 28, 2006 Elective resolution Elective resolution
Registry Sep 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 2006 Company name change Company name change
Registry Sep 22, 2006 Change of name certificate Change of name certificate
Registry Sep 22, 2006 Company name change Company name change
Registry Sep 22, 2006 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Sep 22, 2006 Change of name certificate Change of name certificate
Registry Sep 18, 2006 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Jul 13, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Apr 18, 2006 Annual return Annual return
Registry Mar 2, 2006 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Financials Dec 28, 2005 Annual accounts Annual accounts
Registry Apr 20, 2005 Annual return Annual return
Financials Dec 20, 2004 Annual accounts Annual accounts
Registry Apr 21, 2004 Annual return Annual return
Financials Feb 16, 2004 Amended accounts Amended accounts
Financials Jan 5, 2004 Annual accounts Annual accounts
Registry Apr 4, 2003 Resignation of a director Resignation of a director
Registry Apr 4, 2003 Annual return Annual return
Registry Apr 4, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 25, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 24, 2003 Appointment of a man as Secretary and Chartered Management Accountan Appointment of a man as Secretary and Chartered Management Accountan
Financials Dec 20, 2002 Annual accounts Annual accounts
Registry Jun 19, 2002 Resignation of a director Resignation of a director
Registry Jun 12, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 31, 2002 Annual return Annual return
Registry May 30, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 21, 2001 Annual accounts Annual accounts
Registry Mar 30, 2001 Annual return Annual return
Financials Jun 23, 2000 Annual accounts Annual accounts
Registry Apr 5, 2000 Annual return Annual return
Registry Apr 3, 2000 Resignation of a secretary Resignation of a secretary
Registry Mar 29, 2000 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Feb 18, 2000 Appointment of a director Appointment of a director
Registry Feb 14, 2000 Appointment of a man as Financial Director and Director Appointment of a man as Financial Director and Director
Financials Dec 14, 1999 Annual accounts Annual accounts
Registry Nov 1, 1999 Change of accounting reference date Change of accounting reference date
Registry Apr 9, 1999 Annual return Annual return
Registry May 30, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 30, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 6578... Declaration of satisfaction in full or in part of a mortgage or charge 6578...
Registry May 30, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 30, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 6578... Declaration of satisfaction in full or in part of a mortgage or charge 6578...
Registry May 30, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 1998 Appointment of a director Appointment of a director
Registry Apr 28, 1998 Resignation of a director Resignation of a director
Registry Apr 28, 1998 Alter mem and arts Alter mem and arts
Registry Apr 28, 1998 Resignation of a secretary Resignation of a secretary
Registry Apr 28, 1998 Appointment of a director Appointment of a director
Registry Apr 28, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 28, 1998 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Apr 28, 1998 Resignation of a director Resignation of a director
Registry Apr 28, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 25, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 1998 Memorandum of association Memorandum of association
Registry Apr 15, 1998 Two appointments: 2 men Two appointments: 2 men
Financials Mar 19, 1998 Annual accounts Annual accounts
Registry Mar 19, 1998 Annual return Annual return
Registry Mar 27, 1997 Annual return 6578... Annual return 6578...
Financials Mar 27, 1997 Annual accounts Annual accounts
Financials Mar 31, 1996 Annual accounts 6578... Annual accounts 6578...
Registry Mar 31, 1996 Annual return Annual return
Financials Jun 8, 1995 Annual accounts Annual accounts
Registry Apr 4, 1995 Annual return Annual return
Financials May 5, 1994 Annual accounts Annual accounts
Registry Apr 6, 1994 Annual return Annual return
Financials Apr 6, 1993 Annual accounts Annual accounts
Registry Apr 6, 1993 Director's particulars changed Director's particulars changed
Registry Apr 6, 1993 Annual return Annual return
Registry Jan 30, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)