Moovin Lettings Colchester Limited

DataGardener
dissolved

Moovin Lettings Colchester Limited

07082695Private Limited With Share Capital

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT
Incorporated

20/11/2009

Company Age

16 years

Directors

0

Employees

SIC Code

69201

Risk

Company Overview

Registration, classification & business activity

Moovin Lettings Colchester Limited (07082695) is a private limited with share capital incorporated on 20/11/2009 (16 years old) and registered in chelmsford, CM11NT. The company operates under SIC code 69201 - accounting and auditing activities.

Private Limited With Share Capital
SIC: 69201
Incorporated 20/11/2009
CM11NT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:14-01-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-05-2018
Resolution
Category:Resolution
Date:04-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:13-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:05-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-02-2011
Termination Director Company With Name
Category:Officers
Date:13-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-09-2010
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Capital Allotment Shares
Category:Capital
Date:17-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-03-2010
Termination Director Company With Name
Category:Officers
Date:17-03-2010
Termination Director Company With Name
Category:Officers
Date:17-03-2010
Incorporation Company
Category:Incorporation
Date:20-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date26/09/2017
Latest Accounts31/03/2016

Trading Addresses

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, Essex Cm1 1Nt, CM11NTRegistered

Contact

C/O Ad Business Recovery Limited, Milstrete House, 29 New Street, Chelmsford, CM11NT