- Company Overview for PHILIP & RACHEL MORGAN CONSULTANCY LIMITED (07162667)
- Filing history for PHILIP & RACHEL MORGAN CONSULTANCY LIMITED (07162667)
- People for PHILIP & RACHEL MORGAN CONSULTANCY LIMITED (07162667)
- Insolvency for PHILIP & RACHEL MORGAN CONSULTANCY LIMITED (07162667)
- More for PHILIP & RACHEL MORGAN CONSULTANCY LIMITED (07162667)
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) |
---|---|---|---|
11 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
02 Jun 2021 | AD01 | Registered office address changed from C/O Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL to Castle Hill Insolvency 1 Battle Road Heathfield Newton Abbot TQ12 6RY on 2 June 2021 | |
11 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
09 Mar 2020 | AD01 | Registered office address changed from 138 High Street Crediton Devon EX17 3DX United Kingdom to C/O Castle Hill Insolvency 10 Orchard Court Heron Road Exeter EX2 7LL on 9 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2020 | LIQ01 | Declaration of solvency | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mrs Rachel Helen Morgan on 5 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mr Philip Douglas Morgan as a person with significant control on 5 March 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Mr Philip Douglas Morgan on 5 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
05 Mar 2018 | TM02 | Termination of appointment of John Paul Sweeney as a secretary on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Lloyds Bank Chambers High Street Crediton Devon EX17 3AH to 138 High Street Crediton Devon EX17 3DX on 5 March 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mrs Rachel Helen Morgan as a director on 19 October 2010 | |
04 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|