Advanced company searchLink opens in new window

MORLEY LIMITED

Company number 03203923

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)
28 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
28 Jun 2017 PSC02 Notification of Cabot Financial (Uk) Limited as a person with significant control on 6 April 2016
07 Dec 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
14 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
25 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 DS02 Withdraw the company strike off application
04 Feb 2015 DS01 Application to strike the company off the register
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
02 Jan 2015 TM02 Termination of appointment of Willem Pieter Wellinghoff as a secretary on 2 January 2015
03 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
10 Jun 2014 TM01 Termination of appointment of Stephen Mound as a director
06 Mar 2014 AP01 Appointment of Mr Kenneth John Stannard as a director
21 Feb 2014 TM01 Termination of appointment of Neil Clyne as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Mr Neil Clyne on 12 June 2013
31 May 2013 TM01 Termination of appointment of Glen Crawford as a director
14 Jan 2013 AP03 Appointment of Mr Willem Pieter Wellinghoff as a secretary
14 Jan 2013 TM02 Termination of appointment of John Randall as a secretary