Advanced company searchLink opens in new window

MORGAN MOTOR COMPANY SPORT LIMITED

Company number 07459243

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
28 Feb 2019 PSC07 Cessation of Steven David Morris as a person with significant control on 1 December 2016
11 Dec 2018 PSC02 Notification of Morgan Motor Company Limited as a person with significant control on 24 July 2018
11 Dec 2018 PSC07 Cessation of Morgan Technologies Limited as a person with significant control on 24 July 2018
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Timothy John Whitworth as a director on 14 December 2015
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 27/12/2013
27 Dec 2013 CERTNM Company name changed morgan motor sport LIMITED\certificate issued on 27/12/13
  • RES15 ‐ Change company name resolution on 2013-12-27
  • NM01 ‐ Change of name by resolution
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
17 Oct 2013 TM01 Termination of appointment of Charles Morgan as a director
15 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders