- Company Overview for MORRICE CONTRACTORS LIMITED (04492654)
- Filing history for MORRICE CONTRACTORS LIMITED (04492654)
- People for MORRICE CONTRACTORS LIMITED (04492654)
- Insolvency for MORRICE CONTRACTORS LIMITED (04492654)
- More for MORRICE CONTRACTORS LIMITED (04492654)
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
|
|
21 Jul 2011 | AR01 |
Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-07-21
|
|
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 |