- Company Overview for MORGAN MOTOR COMPANY PROPERTIES LIMITED (10719370)
- Filing history for MORGAN MOTOR COMPANY PROPERTIES LIMITED (10719370)
- People for MORGAN MOTOR COMPANY PROPERTIES LIMITED (10719370)
- Charges for MORGAN MOTOR COMPANY PROPERTIES LIMITED (10719370)
- More for MORGAN MOTOR COMPANY PROPERTIES LIMITED (10719370)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2020 | DS01 | Application to strike the company off the register | |
22 Jul 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
22 Jul 2020 | DS02 | Withdraw the company strike off application | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
23 Dec 2019 | DS02 | Withdraw the company strike off application | |
23 Dec 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
28 Feb 2019 | PSC07 | Cessation of Steven David Morris as a person with significant control on 10 April 2017 | |
10 Dec 2018 | PSC07 | Cessation of Morgan Technologies Limited as a person with significant control on 10 April 2017 | |
10 Dec 2018 | PSC07 | Cessation of Morgan Motor Company Technology and Design Limited as a person with significant control on 10 April 2017 | |
04 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
11 Apr 2018 | PSC02 | Notification of Morgan Technologies Limited as a person with significant control on 10 April 2017 | |
18 Dec 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
20 Jul 2017 | MR01 | Registration of charge 107193700003, created on 19 July 2017 | |
14 Jun 2017 | MR01 | Registration of charge 107193700001, created on 8 June 2017 | |
14 Jun 2017 | MR01 | Registration of charge 107193700002, created on 8 June 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Pickersleigh Road Malvern Link Worcestershire WR14 2LL on 13 April 2017 | |
10 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-10
|