Advanced company searchLink opens in new window

MORRELLS OF OXFORD LIMITED

Company number 03474584

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)
09 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 January 2021
09 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 11 January 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2017 with no updates
20 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
25 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ10 Removal of liquidator by court order
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
13 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 13 September 2017
09 Feb 2017 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 February 2017
06 Feb 2017 4.70 Declaration of solvency
06 Feb 2017 600 Appointment of a voluntary liquidator
06 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
02 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
09 Feb 2016 AA Full accounts made up to 3 May 2015
04 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
13 May 2015 SH20 Statement by Directors
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 1
13 May 2015 CAP-SS Solvency Statement dated 03/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Apr 2015 TM01 Termination of appointment of Jonathan Paul Webster as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Richard Lewis as a director on 17 April 2015
29 Apr 2015 TM01 Termination of appointment of Christopher Bennett Houlton as a director on 17 April 2015