Advanced company searchLink opens in new window

MORRIS MACKAY LIMITED

Company number 06653114

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 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
25 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2012
14 Nov 2012 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
04 Oct 2012 AD01 Registered office address changed from Trefloyne Trefloyne Lane Penally Tenby Dyfed SA70 7RG on 4 October 2012
03 Oct 2012 4.20 Statement of affairs with form 4.19
03 Oct 2012 600 Appointment of a voluntary liquidator
03 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-26
10 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 2
10 Aug 2012 CH01 Director's details changed for Mr Jonathan Kim Beynon on 2 July 2012
10 Aug 2012 CH01 Director's details changed for Joan Helen Mackay Beynon on 2 July 2012
04 Jul 2012 CH01 Director's details changed for Mr Jonathan Kim Beynon on 4 July 2012
04 Jul 2012 CH01 Director's details changed for Joan Helen Mackay Beynon on 4 July 2012
20 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
22 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
12 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 22/07/09; full list of members
24 Jul 2009 288c Director's Change of Particulars / johnathan beynon / 24/07/2009 / Forename was: johnathan, now: jonathan; HouseName/Number was: the coach house, zion gardens,, now: the coach house; Street was: st johns hill, now: zion gardens; Area was: , now: st johns hill
15 Dec 2008 287 Registered office changed on 15/12/2008 from trefloyne trefloyne lane, penally, tenby pembrokeshire SA70 8RG
15 Dec 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
22 Jul 2008 NEWINC Incorporation