Advanced company searchLink opens in new window

MORSTON HICKLING LIMITED

Company number 05337651

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2016 DS01 Application to strike the company off the register
30 Sep 2016 MR04 Satisfaction of charge 3 in full
18 Jul 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
17 Oct 2015 AA Full accounts made up to 31 March 2015
06 Jun 2015 AR01 Annual return made up to 7 May 2015
Statement of capital on 2015-06-06
  • GBP 1
28 Nov 2014 AA Full accounts made up to 31 March 2014
27 May 2014 AR01 Annual return made up to 7 May 2014
Statement of capital on 2014-05-27
  • GBP 1
17 Feb 2014 AAMD Amended full accounts made up to 31 March 2013
23 Jan 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX United Kingdom on 23 January 2014
03 Jan 2014 AA Full accounts made up to 31 March 2013
08 May 2013 AA Full accounts made up to 31 March 2012
23 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from Sixth Floor 63 Curzon Street London W1J 8PD on 21 November 2012
04 Oct 2012 TM01 Termination of appointment of Anthony Underwood-Whitney as a director
04 Oct 2012 TM01 Termination of appointment of Nigel Le Quesne as a director
04 Oct 2012 TM01 Termination of appointment of Saffron Harrop as a director
04 Oct 2012 TM01 Termination of appointment of Roberto Monticelli as a director
04 Oct 2012 TM01 Termination of appointment of Miranda Lansdowne as a director
04 Oct 2012 TM01 Termination of appointment of Philip Burgin as a director
04 Oct 2012 AP02 Appointment of Castle Directors Limited as a director
04 Oct 2012 AP02 Appointment of Jtc Directors Limited as a director
04 Oct 2012 CH04 Secretary's details changed for Jtc Management Limited on 21 May 2012