- Company Overview for MORPHICS CONSULTANCY LTD (07927891)
- Filing history for MORPHICS CONSULTANCY LTD (07927891)
- People for MORPHICS CONSULTANCY LTD (07927891)
- Insolvency for MORPHICS CONSULTANCY LTD (07927891)
- More for MORPHICS CONSULTANCY LTD (07927891)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2023 | AD01 | Registered office address changed from Suite 4, Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ England to The Stables 19 High Street Hillmorton Warwickshire CV21 4EG on 2 September 2023 | |
02 Sep 2023 | LIQ02 | Statement of affairs | |
02 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
27 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Suite 1H Lumonics House Valley Drive Rugby Warwickshire CV21 1TQ to Suite 4, Elizabethan House Leicester Road Lutterworth Leicestershire LE17 4NJ on 24 April 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Aug 2017 | PSC01 | Notification of Christopher Richard Anthony Stephen Hart as a person with significant control on 1 August 2017 | |
09 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 9 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Philip John Harris as a director on 1 August 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|