Advanced company searchLink opens in new window

MORREL CONSULTING LIMITED

Company number 04141675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
21 Nov 2017 LIQ01 Declaration of solvency
29 Aug 2017 PSC05 Change of details for West Park Trading Co.214 Limited as a person with significant control on 11 April 2017
09 Jun 2017 AD01 Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017
07 Apr 2017 AD01 Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017
25 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
19 Dec 2016 TM01 Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
19 Dec 2016 TM01 Termination of appointment of David Lee Cruddace as a director on 6 December 2016
19 Dec 2016 TM02 Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016
19 Dec 2016 AP03 Appointment of Mr Darrell Fox as a secretary on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Darrell Fox as a director on 6 December 2016
19 Dec 2016 AP01 Appointment of Mr Mark Perkins as a director on 6 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 30 April 2016
04 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
21 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
25 Mar 2014 AA Full accounts made up to 30 April 2013
14 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
02 Dec 2013 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013
02 Dec 2013 AP01 Appointment of Mr David Christopher Humphreys as a director
02 Dec 2013 TM01 Termination of appointment of David Owens as a director