Advanced company searchLink opens in new window

MORGAN CLARKE LIMITED

Company number 08727104

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
19 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jul 2016 AD01 Registered office address changed from Bearland Lodge 55 Longsmith Street Gloucester Gloucestershire GL1 2HT to 55 Longsmith Street Gloucester Gloucestershire GL1 2HT on 18 July 2016
18 May 2016 MR01 Registration of charge 087271040001, created on 16 May 2016
20 Apr 2016 AD01 Registered office address changed from Clarendon House 42 Clarence Street Cheltenham Gloucestershire GL50 3PL to Bearland Lodge 55 Longsmith Street Gloucester Gloucestershire GL1 2HT on 20 April 2016
15 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 October 2014
10 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 102.00
25 Jan 2016 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
09 Oct 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
14 Jul 2015 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2015 AA01 Current accounting period shortened from 31 October 2014 to 31 December 2013
02 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/02/2016
22 May 2014 TM01 Termination of appointment of Mazar Iqbal as a director
27 Mar 2014 AP01 Appointment of Nicola Colwill as a director
27 Mar 2014 AP01 Appointment of Jonathan Holmes as a director
28 Jan 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 1
10 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted