This company is commonly known as Wayne Moore Construction Limited. The company was founded 13 years ago and was given the registration number 07539325. The firm's registered office is in CARDIFF. You can find them at Unit E, Papermill Business Park, Papermill Road, Cardiff, . This company's SIC code is 41100 - Development of building projects.
Name | : | WAYNE MOORE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 07539325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2011 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E, Papermill Business Park, Papermill Road, Cardiff, United Kingdom, CF11 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 Ton-Yr-Ywen Avenue, Heath, Cardiff, United Kingdom, CF14 4PA | Secretary | 22 February 2011 | Active |
26 Ton-Yr-Ywen Avenue, Heath, Cardiff, United Kingdom, CF14 4PA | Director | 22 February 2011 | Active |
26 Ton-Yr-Ywen Avenue, Heath, Cardiff, United Kingdom, CF14 4PA | Director | 22 February 2011 | Active |
Wayne Francis Moore | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Fairwater Road, Llandaff, Cardiff, United Kingdom, CF5 2LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-30 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Resolution | Resolution. | Download |
2023-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Officers | Change person secretary company with change date. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-27 | Address | Change registered office address company with date old address new address. | Download |
2015-12-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.