Advanced company searchLink opens in new window

MORPETH S S LIMITED

Company number 05139585

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)
07 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
20 Jun 2014 AD01 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 20 June 2014
20 Jun 2014 AD01 Registered office address changed from C/O Oliver & Co. Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 20 June 2014
11 Jun 2014 DS01 Application to strike the company off the register
05 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
15 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 January 2013
18 Oct 2012 CERTNM Company name changed morpeth security services LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-17
  • NM01 ‐ Change of name by resolution
03 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
13 Jun 2011 CH04 Secretary's details changed for Oliver & Co Secretarial Services Limited on 6 June 2011
08 Jun 2011 AD01 Registered office address changed from Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA on 8 June 2011
10 May 2011 TM02 Termination of appointment of John Gibson as a secretary
10 May 2011 AP04 Appointment of Oliver & Co Secretarial Services Limited as a secretary
10 May 2011 AD01 Registered office address changed from 95 Greendale Road Port Sunlight Merseyside CH62 4XE on 10 May 2011
24 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
16 Jun 2010 AR01 Annual return made up to 27 May 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Robert Barrett as a director
11 Jun 2010 AP01 Appointment of Mr John Gibson as a director
25 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
02 Jun 2009 363a Return made up to 27/05/09; full list of members