MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD
Company number 03779852
- Company Overview for MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD (03779852)
- Filing history for MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD (03779852)
- People for MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD (03779852)
- Insolvency for MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD (03779852)
- More for MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD (03779852)
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
|
|
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 |