Advanced company searchLink opens in new window

MORRIS FURNITURE BRANDS LIMITED

Company number 09675910

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 May 2018 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2018 AM23 Notice of move from Administration to Dissolution
14 Sep 2017 AM10 Administrator's progress report
06 Apr 2017 2.17B Statement of administrator's proposal
01 Mar 2017 AD01 Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 1 March 2017
21 Feb 2017 2.12B Appointment of an administrator
30 Jan 2017 TM01 Termination of appointment of Andrew Robert Lawrence Cochrane as a director on 27 January 2017
25 Oct 2016 TM01 Termination of appointment of Robert Harris Morris as a director on 25 October 2016
26 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 0.01
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Dec 2015 AP01 Appointment of Mr Nicholas Patrick Radford as a director on 1 September 2015
10 Dec 2015 AP01 Appointment of Mr Andrew Robert Lawrence Cochrane as a director on 1 September 2015
10 Dec 2015 AD01 Registered office address changed from C/O Chadwick Lawrence Llp 13 Railway Street Huddersfield HD1 1JS United Kingdom to Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 10 December 2015
25 Sep 2015 MR01 Registration of charge 096759100002, created on 11 September 2015
21 Sep 2015 MR01 Registration of charge 096759100001, created on 18 September 2015
10 Aug 2015 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
08 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-08
  • GBP .01