Advanced company searchLink opens in new window

L.W. MORLAND & CO. LIMITED

Company number 00390181

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
20 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP .01
19 Apr 2013 SH20 Statement by Directors
19 Apr 2013 SH19 Statement of capital on 19 April 2013
  • GBP 0.01
19 Apr 2013 CAP-SS Solvency Statement dated 12/04/13
19 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
20 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
29 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director on 14 August 2012
20 Aug 2012 AP01 Appointment of Sharon Louise Barter as a director on 13 August 2012
21 May 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
10 Apr 2012 TM01 Termination of appointment of Paul Robert Tymms as a director on 30 March 2012
04 Apr 2012 AP01 Appointment of Michelle Haddon as a director on 27 March 2012
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2010 CH01 Director's details changed for Paul Robert Tymms on 21 July 2010
29 Jun 2010 CH01 Director's details changed for Mrs Joyce Walter on 24 June 2010
28 Jun 2010 CH03 Secretary's details changed for Mrs Joyce Walter on 24 June 2010
26 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
08 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Jul 2009 AA Accounts made up to 30 September 2008