Advanced company searchLink opens in new window

MORVAN LIMITED

Company number 04211810

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2021 DS01 Application to strike the company off the register
02 Mar 2021 TM02 Termination of appointment of Westbury Secretarial Services Limited as a secretary on 31 December 2018
04 Feb 2021 AA Micro company accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 Apr 2020 CH04 Secretary's details changed for Westbury Secretarial Services Limited on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from 49 High Street Westbury on Trym Bristol BS9 3ED to Pembroke House Stanmoor Road Burrowbridge Bridgwater Somerset TA7 0RX on 6 March 2020
07 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
16 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
07 Jun 2016 TM01 Termination of appointment of Francois Joseph Marie-Amelie Gerard Dejardin as a director on 1 May 2016
02 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
13 May 2016 AP01 Appointment of Mr Michael Leo Charles Goodman as a director on 1 May 2016
22 Sep 2015 AA Full accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
25 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
22 Oct 2014 AP01 Appointment of Mr Francois Joseph Marie-Amelie Gerard Dejardin as a director on 6 October 2014
22 Oct 2014 TM01 Termination of appointment of John Larkin as a director on 6 October 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
25 Apr 2014 CERTNM Company name changed morvan foods LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution