Advanced company searchLink opens in new window

MORLEY HOUSING LIMITED

Company number 05997384

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2009 288b Appointment Terminated Secretary trs secretaries LIMITED
29 Apr 2009 288c Director's Change of Particulars / sarah hills / 21/12/2008 / HouseName/Number was: 29, now: 81; Street was: gonville crescent, now: cleveland way; Post Code was: SG2 9LX, now: SG1 6BH
27 Apr 2009 287 Registered office changed on 27/04/2009 from 29 gonville crescent stevenage hertfordshire SG2 9LX
03 Dec 2008 287 Registered office changed on 03/12/2008 from 6 haycroft road, old town stevenage hertfordshire SG1 3JJ
03 Apr 2008 288c Director's Change of Particulars / sarah hills / 02/02/2008 / HouseName/Number was: , now: 29; Street was: 63 featherston road, now: gonville crescent; Post Code was: SG2 9PN, now: SG2 9LX
01 Apr 2008 288b Appointment Terminated Director mark broadbent
18 Feb 2008 287 Registered office changed on 18/02/08 from: 63 featherston road stevenage hertfordshire SG2 9PN
20 Nov 2007 363a Return made up to 14/11/07; full list of members
20 Nov 2007 288c Secretary's particulars changed
16 Oct 2007 288a New director appointed
31 May 2007 AA Accounts made up to 31 March 2007
30 May 2007 225 Accounting reference date shortened from 30/11/07 to 31/03/07
11 May 2007 288a New secretary appointed
11 May 2007 288b Director resigned
11 May 2007 287 Registered office changed on 11/05/07 from: 63 featherston road stevenage hertfordshire SG2 9PN
11 May 2007 288b Secretary resigned
11 May 2007 288a New director appointed
01 May 2007 288a New director appointed
30 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
25 Apr 2007 287 Registered office changed on 25/04/07 from: 280 grays inn road london WC1X 8EB
25 Apr 2007 288a New secretary appointed