- Company Overview for MORGAN CLARKE LIMITED (08727104)
- Filing history for MORGAN CLARKE LIMITED (08727104)
- People for MORGAN CLARKE LIMITED (08727104)
- Charges for MORGAN CLARKE LIMITED (08727104)
- More for MORGAN CLARKE LIMITED (08727104)
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
|
|
25 Jan 2016 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
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
|
|
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
|
|
10 Oct 2013 | NEWINC |
Incorporation
|