- Company Overview for MORDEN CEILINGS LIMITED (02089687)
- Filing history for MORDEN CEILINGS LIMITED (02089687)
- People for MORDEN CEILINGS LIMITED (02089687)
- Charges for MORDEN CEILINGS LIMITED (02089687)
- Insolvency for MORDEN CEILINGS LIMITED (02089687)
- More for MORDEN CEILINGS LIMITED (02089687)
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) |
---|---|---|---|
16 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2024 | |
24 Apr 2023 | LIQ02 | Statement of affairs | |
24 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 27 March 2023 | |
20 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2023 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2023 | MR04 | Satisfaction of charge 4 in full | |
20 Feb 2023 | MR04 | Satisfaction of charge 5 in full | |
20 Feb 2023 | MR04 | Satisfaction of charge 6 in full | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
09 Dec 2022 | TM02 | Termination of appointment of Mark Gotham as a secretary on 25 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Mark Richard James Gotham as a director on 25 October 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
02 Mar 2022 | AP03 | Appointment of Mark Gotham as a secretary on 1 January 2022 | |
02 Mar 2022 | TM02 | Termination of appointment of David James Minors as a secretary on 31 December 2021 | |
23 Feb 2022 | AD02 | Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ | |
01 Oct 2021 | CH03 | Secretary's details changed for David James Minors on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr David James Minors on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Jeffrey Head on 1 October 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mark Richard James Gotham on 1 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 1 October 2021 | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
26 Mar 2021 | AP01 | Appointment of Mr Jeffrey Head as a director on 21 January 2021 |