Advanced company searchLink opens in new window

MORLEY OF ROCHESTER LIMITED

Company number 06908772

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
29 Nov 2018 TM01 Termination of appointment of Pia Ricki Brown-Stone as a director on 28 November 2018
31 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 CS01 Confirmation statement made on 18 May 2017 with updates
07 Aug 2017 PSC01 Notification of Joseph John Stone as a person with significant control on 1 June 2016
06 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
28 Sep 2016 AP01 Appointment of Pia Ricki Brown-Stone as a director on 1 March 2016
28 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 TM01 Termination of appointment of Joseph John Stone as a director on 19 May 2015
28 Jun 2016 AP01 Appointment of Ms Maria Perry as a director on 19 May 2015
18 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
26 Aug 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
19 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
29 Jul 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
08 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
12 Dec 2013 AD01 Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013
26 Nov 2013 AD01 Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013
12 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
13 Mar 2013 CH01 Director's details changed for Mr Joseph John Stone on 21 November 2012
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012