- Company Overview for MORRELLS OF OXFORD LIMITED (03474584)
- Filing history for MORRELLS OF OXFORD LIMITED (03474584)
- People for MORRELLS OF OXFORD LIMITED (03474584)
- Charges for MORRELLS OF OXFORD LIMITED (03474584)
- Insolvency for MORRELLS OF OXFORD LIMITED (03474584)
- More for MORRELLS OF OXFORD LIMITED (03474584)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2021 | |
09 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
20 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
19 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 13 September 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 February 2017 | |
06 Feb 2017 | 4.70 | Declaration of solvency | |
06 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
17 Feb 2016 | AD01 | Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 | |
09 Feb 2016 | AA | Full accounts made up to 3 May 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
13 May 2015 | SH20 | Statement by Directors | |
13 May 2015 | SH19 |
Statement of capital on 13 May 2015
|
|
13 May 2015 | CAP-SS | Solvency Statement dated 03/05/15 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | TM01 | Termination of appointment of Jonathan Paul Webster as a director on 17 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Richard Lewis as a director on 17 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Christopher Bennett Houlton as a director on 17 April 2015 |