Advanced company searchLink opens in new window

MORGAN & ROSE LIMITED

Company number 09995742

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
31 May 2022 AA Micro company accounts made up to 31 August 2021
02 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
21 Feb 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 August 2019
13 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
24 Jul 2019 AD01 Registered office address changed from 172 Gloucester Road Bristol BS7 8NU United Kingdom to 4 Cheriton Place Westbury-on-Trym Bristol BS9 4AP on 24 July 2019
09 Jun 2019 AA Micro company accounts made up to 31 August 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 TM01 Termination of appointment of Stuart Colin Rose as a director on 1 October 2018
29 Oct 2018 PSC07 Cessation of Stuart Colin Rose as a person with significant control on 1 October 2018
06 Jun 2018 AA01 Current accounting period extended from 28 February 2018 to 31 August 2018
16 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
31 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
03 Oct 2017 TM01 Termination of appointment of Louise Rosalind Morgan as a director on 3 October 2017
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
05 Oct 2016 AP01 Appointment of Mrs Louise Rosalind Morgan as a director on 5 October 2016
23 Feb 2016 CERTNM Company name changed padfield wetzlar LIMITED\certificate issued on 23/02/16
  • NM04 ‐ Change of name by provision in articles
09 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-09
  • GBP 2