- Company Overview for MORGAN COLE SERVICES LIMITED (03618502)
- Filing history for MORGAN COLE SERVICES LIMITED (03618502)
- People for MORGAN COLE SERVICES LIMITED (03618502)
- Charges for MORGAN COLE SERVICES LIMITED (03618502)
- More for MORGAN COLE SERVICES LIMITED (03618502)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2018 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
16 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
13 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
28 Jun 2016 | TM01 | Termination of appointment of Catharine Rachel Elisabeth Bray as a director on 13 May 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of Catharine Rachel Elisabeth Bray as a secretary on 13 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from Bradley Court Park Place Cardiff CF10 3DP to C/O Blake Morgan Llp One Central Square Cardiff CF10 1FS on 11 May 2016 | |
05 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Jeffrey Jones as a director on 31 August 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
11 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 | |
10 Feb 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Sep 2014 | MR01 | Registration of charge 036185020001, created on 1 September 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
26 Jul 2013 | TM01 | Termination of appointment of Jeffrey Wright as a director | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
26 Jul 2012 | AP01 | Appointment of Jeffrey Jones as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Denis Savage as a director |