Advanced company searchLink opens in new window

AGENT MORTON LTD

Company number 06565555

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2015 DS01 Application to strike the company off the register
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
31 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
31 Jul 2014 AD01 Registered office address changed from C/O C/O Serena Morton Flat 1 160 Ifield Road West Brompton London SW10 9AF United Kingdom to 343 Ladbroke Grove London W10 6HA on 31 July 2014
29 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-25
24 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
15 Jan 2012 TM01 Termination of appointment of Marcus Yeoman as a director
15 Jan 2012 TM01 Termination of appointment of Mark Battles as a director
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Dec 2011 AD01 Registered office address changed from the Old Mill 6 Old Road Cawood Selby North Yorkshire YO8 3SP England on 8 December 2011
25 Oct 2011 TM02 Termination of appointment of Denise Carngie as a secretary
15 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of a director
15 Apr 2011 CH01 Director's details changed for Serena Mary Louise Giesler on 15 April 2011
15 Apr 2011 CH03 Secretary's details changed for Denise Patricia Carngie on 15 April 2011
15 Apr 2011 TM02 Termination of appointment of Mark Battles as a secretary
15 Apr 2011 AP01 Appointment of Mr Marcus Yeoman as a director
11 Apr 2011 AD01 Registered office address changed from 160 Ifield Road Flat 1 London SW10 9AF on 11 April 2011
09 Apr 2011 SH01 Statement of capital following an allotment of shares on 9 April 2011
  • GBP 100
09 Apr 2011 AP03 Appointment of Mr Mark Bernard Battles as a secretary