- Company Overview for GILL MORRISON ASSOCIATES LIMITED (06831232)
- Filing history for GILL MORRISON ASSOCIATES LIMITED (06831232)
- People for GILL MORRISON ASSOCIATES LIMITED (06831232)
- Insolvency for GILL MORRISON ASSOCIATES LIMITED (06831232)
- More for GILL MORRISON ASSOCIATES LIMITED (06831232)
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 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 February 2017 | |
19 Aug 2016 | 4.51 | Certificate that Creditors have been paid in full | |
21 Apr 2016 | AD01 | Registered office address changed from Amersham Accountancy King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 21 April 2016 | |
15 Mar 2016 | 4.70 | Declaration of solvency | |
15 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
04 Mar 2015 | AD01 | Registered office address changed from 880 Kestrel House St. George Wharf London SW8 2AZ England to Amersham Accountancy King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 4 March 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from Maythorn Cottage Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL to Amersham Accountancy King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 4 March 2015 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 May 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Mrs Gill Morrision on 26 February 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ on 19 April 2010 |