Advanced company searchLink opens in new window

MORGAN WALKER LIMITED

Company number 06435088

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)
21 Mar 2016 AD01 Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD to 16 st. Marys Road Huyton Liverpool L36 5SS on 21 March 2016
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
21 Nov 2014 TM01 Termination of appointment of David Robert Welsh as a director on 11 August 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
04 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
29 May 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 16 St Marys Road Liverpool Merseyside L36 5SS on 12 April 2011
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AP03 Appointment of Miss Hannah Louise Williams as a secretary
28 Oct 2010 TM02 Termination of appointment of Gaynor Welsh as a secretary
15 Feb 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for David Robert Welsh on 22 November 2009
15 Feb 2010 CH01 Director's details changed for Robert Stewart Welsh on 22 November 2009
03 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Mar 2009 363a Return made up to 22/11/08; full list of members
05 Dec 2007 88(2)R Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100
05 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/03/09
05 Dec 2007 288b Director resigned