Advanced company searchLink opens in new window

MORGAN MOTOR COMPANY TECHNOLOGIES LIMITED

Company number 00971255

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2019 DS01 Application to strike the company off the register
02 May 2019 AA Accounts for a small company made up to 31 December 2018
10 Apr 2019 RP04PSC02 Second filing for the notification of Morgan Motor Company as a person with significant control
28 Feb 2019 PSC07 Cessation of Steven David Morris as a person with significant control on 1 December 2016
11 Dec 2018 PSC07 Cessation of Morgan Technologies Limited as a person with significant control on 24 July 2018
11 Dec 2018 PSC02 Notification of Morgan Motor Company Limited as a person with significant control on 24 July 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 10/04/2019.
11 Dec 2018 PSC07 Cessation of Morgan Technologies Limited as a person with significant control on 6 April 2016
10 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-24
08 May 2018 AA Accounts for a small company made up to 31 December 2017
05 Dec 2017 PSC02 Notification of Morgan Technologies Limited as a person with significant control on 6 April 2016
05 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
07 Jul 2017 AA Full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 95,000
05 Jan 2016 TM01 Termination of appointment of Timothy John Whitworth as a director on 14 December 2015
17 Dec 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 95,000
16 Sep 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 95,000