Advanced company searchLink opens in new window

NEW ID MORLEYS LIMITED

Company number 05582013

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)
15 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 10 May 2012
10 May 2012 4.20 Statement of affairs with form 4.19
10 May 2012 600 Appointment of a voluntary liquidator
10 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-01
18 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 2
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
13 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Jan 2010 CH01 Director's details changed for Ms Kelly Boustouller on 13 January 2010
13 Jan 2010 AP01 Appointment of Mr Clive Colman as a director
01 Dec 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Ms Kelly Boustouller on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Ms Avril Boustouller on 1 October 2009
16 May 2009 AA Total exemption small company accounts made up to 31 July 2008
02 Feb 2009 CERTNM Company name changed new id expressions LTD\certificate issued on 03/02/09
24 Nov 2008 88(2) Ad 06/11/08 gbp si 1@1=1 gbp ic 1/2
22 Oct 2008 363a Return made up to 04/10/08; full list of members
22 Oct 2008 288c Director's Change of Particulars / kelly boustouller / 04/10/2008 / HouseName/Number was: , now: coral gables; Street was: pennbury cottage, now: donkey lane
01 Sep 2008 287 Registered office changed on 01/09/2008 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX
21 May 2008 AA Total exemption small company accounts made up to 31 July 2007
02 May 2008 395 Duplicate mortgage certificatecharge no:2
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2