Advanced company searchLink opens in new window

P J MORRIS BUILDING SERVICES LIMITED

Company number 05748089

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)
28 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2013 4.68 Liquidators' statement of receipts and payments to 23 February 2013
31 Jan 2013 AD01 Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ on 31 January 2013
25 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 February 2012
12 Jul 2011 AD01 Registered office address changed from Mansell House Aspinall Close Horwich Bolton BL6 6QQ on 12 July 2011
05 Apr 2011 4.48 Notice of Constitution of Liquidation Committee
10 Mar 2011 4.20 Statement of affairs with form 4.19
03 Mar 2011 AD01 Registered office address changed from 1 Carters Close, Walmley Sutton Coldfield West Midlands B76 2TE on 3 March 2011
03 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-24
03 Mar 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 2
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Jun 2009 363a Return made up to 20/03/09; full list of members
13 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Sep 2008 363a Return made up to 20/03/08; full list of members
15 May 2008 288b Appointment Terminated Secretary lynn hannan
11 Apr 2007 363a Return made up to 20/03/07; full list of members
20 Mar 2006 NEWINC Incorporation