Advanced company searchLink opens in new window

MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD

Company number 03779852

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)
03 Mar 2024 AD01 Registered office address changed from PO Box 4385 03779852 - Companies House Default Address Cardiff CF14 8LH to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 3 March 2024
02 Mar 2024 LIQ02 Statement of affairs
02 Mar 2024 600 Appointment of a voluntary liquidator
02 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
28 Feb 2024 RP05 Registered office address changed to PO Box 4385, 03779852 - Companies House Default Address, Cardiff, CF14 8LH on 28 February 2024
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2022 AP01 Appointment of Mrs Denise Valarie Courtnell as a director on 5 October 2021
18 May 2022 TM01 Termination of appointment of Denise Valarie Courtnell as a director on 5 October 2021
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
06 Sep 2021 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to New London House 6 London Street London EC3R 7LP on 6 September 2021
24 Aug 2021 PSC07 Cessation of Denise Valarie Courtnell as a person with significant control on 20 August 2021
24 Aug 2021 PSC07 Cessation of Darrell Rose as a person with significant control on 20 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with updates
24 Aug 2021 PSC01 Notification of Faical Safouane as a person with significant control on 20 August 2021
24 Aug 2021 TM01 Termination of appointment of Darrell Rose as a director on 20 August 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 PSC01 Notification of Darrell Rose as a person with significant control on 1 May 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 May 2021 CH01 Director's details changed for Mr Darrel Rose on 4 May 2021
14 May 2021 AA Micro company accounts made up to 31 July 2020
12 May 2021 AP01 Appointment of Mr Faical Safouane as a director on 1 May 2021
12 May 2021 AP01 Appointment of Mr Darrel Rose as a director on 1 May 2021
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates