Advanced company searchLink opens in new window

MORGAN DWYER LIMITED

Company number 08979984

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)
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2024 DS01 Application to strike the company off the register
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
31 Oct 2017 AP01 Appointment of Mr Vito Mingolla as a director on 31 October 2017
31 Oct 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
09 Apr 2015 CH01 Director's details changed for Mr Demetrakis Matheou on 8 April 2015
17 Apr 2014 TM01 Termination of appointment of Alan Gerald Druce as a director on 17 April 2014