Advanced company searchLink opens in new window

MORRISON VEOLIA LIMITED

Company number 03885093

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 2022 AC92 Restoration by order of the court
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
04 Jan 2016 AA Full accounts made up to 31 March 2015
29 Sep 2015 AD01 Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on 29 September 2015
26 Aug 2015 MR04 Satisfaction of charge 1 in full
16 Jun 2015 TM02 Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 31 March 2015
16 Jun 2015 AP03 Appointment of Elizabeth Ann Horlock Clarke as a secretary on 1 April 2015
02 Jan 2015 AA Full accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
20 Oct 2014 AD01 Registered office address changed from Anglian House Ambury Road Huntingdon Cambs PE29 3NZ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ on 20 October 2014
22 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 November 2013
02 Jan 2014 AA Full accounts made up to 31 March 2013
03 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
  • ANNOTATION A second filed AR01 was registered on 22ND January 2014
28 Nov 2013 AP01 Appointment of Jeffrey Michael Pearson as a director
28 Nov 2013 AP01 Appointment of Miss Celia Rosalind Gough as a director
28 Nov 2013 TM01 Termination of appointment of Robert Edmondson as a director
21 Oct 2013 TM01 Termination of appointment of Tom Spaul as a director
24 Apr 2013 AA Full accounts made up to 31 March 2012
13 Feb 2013 AD01 Registered office address changed from Level 3 1 Triton Square London NW1 3DX United Kingdom on 13 February 2013
01 Jan 2013 AR01 Annual return made up to 29 November 2012 with full list of shareholders
19 Dec 2012 AA Full accounts made up to 31 March 2011
12 Dec 2012 DISS40 Compulsory strike-off action has been discontinued