- Company Overview for MORGAN & COMPANY (BELPER) LIMITED (02773432)
- Filing history for MORGAN & COMPANY (BELPER) LIMITED (02773432)
- People for MORGAN & COMPANY (BELPER) LIMITED (02773432)
- Charges for MORGAN & COMPANY (BELPER) LIMITED (02773432)
- Insolvency for MORGAN & COMPANY (BELPER) LIMITED (02773432)
- More for MORGAN & COMPANY (BELPER) LIMITED (02773432)
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) |
---|---|---|---|
05 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
19 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
14 May 2014 | AD01 | Registered office address changed from Suite 306 the Old Court House 18-22 St Peters Church Yard Derby Derbyshire DE1 1NN on 14 May 2014 | |
05 Jan 2014 | AD01 | Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR on 5 January 2014 | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AP03 | Appointment of Mrs Elaine Sawyer as a secretary | |
06 Dec 2012 | AR01 |
Annual return made up to 30 November 2012 with full list of shareholders
Statement of capital on 2012-12-06
|
|
27 Nov 2012 | TM02 | Termination of appointment of Darren Sims as a secretary | |
27 Nov 2012 | TM01 | Termination of appointment of Darren Sims as a director | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Terrence Morgan on 30 November 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Darren Sims on 30 November 2009 | |
08 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Dec 2008 | 363a | Return made up to 30/11/08; full list of members |