Advanced company searchLink opens in new window

MORRIS SCHOLES PRODUCTIONS LIMITED

Company number 06640798

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)
04 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2013 DS01 Application to strike the company off the register
30 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 150
29 Apr 2012 AD01 Registered office address changed from 1st Floor, West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU on 29 April 2012
22 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Geoffrey Evan Morris on 8 July 2011
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from Amberley Place 107-111 Peascod Street Windsor Berkshire SL4 1TE on 13 September 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Jul 2009 363a Return made up to 08/07/09; full list of members
20 Oct 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
12 Aug 2008 88(2) Ad 12/08/08 gbp si 50@1=50 gbp ic 100/150
11 Aug 2008 288a Director appointed mr paul edwin jackson
08 Jul 2008 NEWINC Incorporation