Advanced company searchLink opens in new window

MORGAN COLE SERVICES LIMITED

Company number 03618502

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
16 Jan 2018 AA Full accounts made up to 30 April 2017
17 Oct 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
13 Jan 2017 AA Full accounts made up to 30 April 2016
17 Oct 2016 CS01 Confirmation statement made on 19 August 2016 with updates
28 Jun 2016 TM01 Termination of appointment of Catharine Rachel Elisabeth Bray as a director on 13 May 2016
28 Jun 2016 TM02 Termination of appointment of Catharine Rachel Elisabeth Bray as a secretary on 13 May 2016
11 May 2016 AD01 Registered office address changed from Bradley Court Park Place Cardiff CF10 3DP to C/O Blake Morgan Llp One Central Square Cardiff CF10 1FS on 11 May 2016
05 Feb 2016 AA Full accounts made up to 30 April 2015
03 Dec 2015 TM01 Termination of appointment of Jeffrey Jones as a director on 31 August 2015
03 Dec 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
11 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
10 Feb 2015 AA Full accounts made up to 31 March 2014
22 Sep 2014 MR01 Registration of charge 036185020001, created on 1 September 2014
03 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
07 Jan 2014 AA Full accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
26 Jul 2013 TM01 Termination of appointment of Jeffrey Wright as a director
06 Jan 2013 AA Full accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
26 Jul 2012 AP01 Appointment of Jeffrey Jones as a director
05 Apr 2012 TM01 Termination of appointment of Denis Savage as a director