- Company Overview for MORLEY WILSON DEVELOPMENTS LIMITED (05851981)
- Filing history for MORLEY WILSON DEVELOPMENTS LIMITED (05851981)
- People for MORLEY WILSON DEVELOPMENTS LIMITED (05851981)
- Charges for MORLEY WILSON DEVELOPMENTS LIMITED (05851981)
- More for MORLEY WILSON DEVELOPMENTS LIMITED (05851981)
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
|
|
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
|
|
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 |