Advanced company searchLink opens in new window

MORGAN & WOOD PARTNERSHIP LIMITED

Company number 07273900

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)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DS01 Application to strike the company off the register
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 200
10 May 2012 TM01 Termination of appointment of Samuel Morgan as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
06 Jul 2011 CH01 Director's details changed for Mr Samuel Wallace Morgan on 30 June 2010
06 Jul 2011 CH01 Director's details changed for Paul Robert Wood on 30 June 2010
06 Jul 2011 AD01 Registered office address changed from Number 5 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FB England on 6 July 2011
12 Aug 2010 AP01 Appointment of Mr Samuel Wallace Morgan as a director
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 June 2010
  • GBP 200
03 Aug 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
02 Aug 2010 AP01 Appointment of Paul Robert Wood as a director
11 Jun 2010 TM01 Termination of appointment of Graham Stephens as a director
04 Jun 2010 NEWINC Incorporation