Advanced company searchLink opens in new window

MORRICE CONTRACTORS LIMITED

Company number 04492654

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)
15 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2017 AD01 Registered office address changed from Carmella House 3-4 Grove Terrace Walsall West Midlands WS1 2NE to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 19 June 2017
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 January 2017
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 9 January 2016
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 9 January 2015
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 9 January 2014
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 9 January 2013
25 Jan 2012 AD01 Registered office address changed from Hilton Hall Business Center Hilton Lane Essington Wolverhampton Staffordshire WV11 2BQ England on 25 January 2012
24 Jan 2012 4.20 Statement of affairs with form 4.19
24 Jan 2012 600 Appointment of a voluntary liquidator
24 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
  • GBP 100
23 Jun 2011 TM02 Termination of appointment of Stuart Ardron as a secretary
09 Dec 2010 AD01 Registered office address changed from C/O Centre Court 1301 Stratford Road Hall Green Birmingham West Midlands B28 9HH United Kingdom on 9 December 2010
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Aug 2010 AP03 Appointment of Mr Stuart Ardron as a secretary
24 Aug 2010 AP01 Appointment of Mr Michael John Madden as a director
24 Aug 2010 AD01 Registered office address changed from 92 Stoneleigh Road Solihull B91 1DJ on 24 August 2010
24 Aug 2010 TM01 Termination of appointment of Susan Morrice as a director
24 Aug 2010 TM01 Termination of appointment of Steven Morrice as a director
24 Aug 2010 TM02 Termination of appointment of Sue Morrice as a secretary
26 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Steven Richard Morrice on 7 July 2010
26 Jul 2010 CH01 Director's details changed for Susan Morrice on 7 July 2010