Advanced company searchLink opens in new window

MOR-BROCK TOOL & GAUGE CO LTD

Company number 04389757

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
06 Mar 2019 DS01 Application to strike the company off the register
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
31 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
09 Mar 2017 AD01 Registered office address changed from C/O Wilson Devenish 67 Newland Street Witham Essex CM8 1AA to 7 Strathfield Gardens Barking Essex IG11 9UJ on 9 March 2017
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
18 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 AD01 Registered office address changed from C/O Devenish & Co 67 Newland Street Witham Essex CM8 1AA United Kingdom on 26 March 2014
27 Aug 2013 TM01 Termination of appointment of Iqwal Gill as a director
16 Aug 2013 AP01 Appointment of Mrs Sarbjit Gill as a director
16 Aug 2013 AP01 Appointment of Mrs Harprit Gill as a director
16 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
19 Feb 2013 TM01 Termination of appointment of Jugtar Gill as a director
19 Feb 2013 TM02 Termination of appointment of Jugtar Gill as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Nov 2012 AD01 Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE on 28 November 2012