- Company Overview for MORRIS & CO FINANCIAL PLANNING LIMITED (04890181)
- Filing history for MORRIS & CO FINANCIAL PLANNING LIMITED (04890181)
- People for MORRIS & CO FINANCIAL PLANNING LIMITED (04890181)
- More for MORRIS & CO FINANCIAL PLANNING LIMITED (04890181)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2015 | DS01 | Application to strike the company off the register | |
07 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
16 Jul 2014 | SH10 | Particulars of variation of rights attached to shares | |
16 Jul 2014 | SH08 | Change of share class name or designation | |
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
26 Mar 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
20 Nov 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
13 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
28 Aug 2012 | TM01 | Termination of appointment of Andrew Elliot as a director | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Charles Steven Lister on 22 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Philip John Harrison on 22 February 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr Edward William Greeves on 22 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Andrew Elliot on 22 July 2010 | |
22 Jul 2010 | CH03 | Secretary's details changed for Philip John Harrison on 22 July 2010 | |
22 Jul 2010 | AD01 | Registered office address changed from C/O Morris & Co 1 Heritage Court Lower Bridge Street, Chester Cheshire CH1 1RD on 22 July 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AP01 | Appointment of Mr William Oscar Robin Benoy as a director |