Advanced company searchLink opens in new window

MORRIS COMPLIANCE LIMITED

Company number 06225598

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
25 May 2016 SH20 Statement by Directors
25 May 2016 SH19 Statement of capital on 25 May 2016
  • GBP 1
25 May 2016 CAP-SS Solvency Statement dated 17/05/16
25 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Jan 2015 CH01 Director's details changed for Elizabeth Jill Morris on 19 January 2015
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
16 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
01 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
08 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
26 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Dec 2010 CH01 Director's details changed for Elizabeth Jill Morris on 13 December 2010
28 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
28 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 AD02 Register inspection address has been changed
27 Apr 2010 CH03 Secretary's details changed for Charlotte Louise Brown on 23 April 2010