Advanced company searchLink opens in new window

MORGAN E REES LIMITED

Company number 06061804

Filter by category

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019
02 May 2019 AD01 Registered office address changed from St David's Works St David's Road Swansea Enterprise Park Swansea SA6 8QL to Bath House 6-8 Bath Street Bristol BS1 6HL on 2 May 2019
01 May 2019 LIQ01 Declaration of solvency
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Apr 2016 SH06 Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 787
11 Apr 2016 SH03 Purchase of own shares.
19 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 787
19 Feb 2016 TM01 Termination of appointment of Edward Lawrence Rees as a director on 27 February 2015
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,400
17 Feb 2015 CH03 Secretary's details changed for Dr Robert Hamilton Rees on 1 January 2015
18 Jul 2014 AP01 Appointment of Mr Edward Lawrence Rees as a director on 24 January 2014
27 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,400
07 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012