- Company Overview for MORGANS INSURANCE BROKING LTD (02709599)
- Filing history for MORGANS INSURANCE BROKING LTD (02709599)
- People for MORGANS INSURANCE BROKING LTD (02709599)
- Charges for MORGANS INSURANCE BROKING LTD (02709599)
- Insolvency for MORGANS INSURANCE BROKING LTD (02709599)
- More for MORGANS INSURANCE BROKING LTD (02709599)
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 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2021 | WU15 | Notice of final account prior to dissolution | |
22 Oct 2020 | WU07 | Progress report in a winding up by the court | |
14 Oct 2019 | WU07 | Progress report in a winding up by the court | |
11 Jun 2019 | AD01 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU England to Quadrant House 4 Thomas More Square London E1W 1YW on 11 June 2019 | |
11 Oct 2018 | WU07 | Progress report in a winding up by the court | |
16 Oct 2017 | WU07 | Progress report in a winding up by the court | |
08 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 | |
19 Oct 2016 | COCOMP |
Order of court to wind up
|
|
19 Oct 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 05/08/2016 | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 | |
02 Nov 2015 | AD01 | Registered office address changed from 1 America Square Crosswell London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
09 Oct 2015 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/08/2015 | |
17 Oct 2014 | LIQ MISC | Insolvency:annual progress report - brought down date 5TH august 2014 | |
30 Aug 2013 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 30 August 2013 | |
29 Aug 2013 | 4.31 | Appointment of a liquidator | |
08 Aug 2013 | COCOMP | Order of court to wind up | |
08 Aug 2013 | 2.33B | Notice of a court order ending Administration | |
03 May 2013 | 2.17B | Statement of administrator's proposal | |
02 May 2013 | 2.23B | Result of meeting of creditors | |
26 Apr 2013 | 2.23B | Result of meeting of creditors | |
19 Mar 2013 | 2.16B | Statement of affairs with form 2.14B | |
25 Feb 2013 | AD01 | Registered office address changed from C/O Daniel Nash Holden House 57 Rathbone Place London W1T 1JU United Kingdom on 25 February 2013 | |
22 Feb 2013 | 2.12B | Appointment of an administrator | |
07 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |