- Company Overview for CHRISTOPHER MORAHAN LIMITED (00722733)
- Filing history for CHRISTOPHER MORAHAN LIMITED (00722733)
- People for CHRISTOPHER MORAHAN LIMITED (00722733)
- Insolvency for CHRISTOPHER MORAHAN LIMITED (00722733)
- More for CHRISTOPHER MORAHAN LIMITED (00722733)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2019 | AD01 | Registered office address changed from Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW England to 3rd Floor Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 25 April 2019 | |
23 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2019 | LIQ01 | Declaration of solvency | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
17 Jan 2018 | PSC04 | Change of details for Ms Anna Morahan as a person with significant control on 17 January 2018 | |
17 Jan 2018 | PSC01 | Notification of Anna Morahan as a person with significant control on 7 April 2017 | |
24 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Sep 2017 | PSC07 | Cessation of Christopher Thomas Morahan as a person with significant control on 7 April 2017 | |
13 Sep 2017 | TM01 | Termination of appointment of Christopher Thomas Morahan as a director on 7 April 2017 | |
31 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from Highcombe Farmhouse Punch Bowl Lane Thursley Godalming Surrey GU8 6NS to Top Corner Oakhill Road Headley Down Bordon Hampshire GU35 8EW on 1 June 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
27 Feb 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |