Advanced company searchLink opens in new window

MORLEY WILSON DEVELOPMENTS LIMITED

Company number 05851981

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2014 DS01 Application to strike the company off the register
11 Feb 2014 AD01 Registered office address changed from the Willows Medical Centre Church Street Carlton Nottingham Nottinghamshire NG4 1BJ England on 11 February 2014
13 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
22 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AD01 Registered office address changed from 12 Fourth Avenue Carlton Nottingham Nottinghamshire NG4 1PU on 21 September 2012
23 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jul 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
17 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
23 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Stephen Anthony Morley on 20 June 2010
23 Jun 2010 CH01 Director's details changed for Stewart Paul Wilson on 20 June 2010
23 Jun 2010 CH03 Secretary's details changed for Stephen Anthony Morley on 20 June 2010
17 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2010 AR01 Annual return made up to 20 June 2009 with full list of shareholders
08 Mar 2010 AD01 Registered office address changed from 24 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BG on 8 March 2010
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2008 363s Return made up to 20/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
30 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
30 Jan 2008 225 Accounting reference date extended from 30/06/07 to 30/09/07