Advanced company searchLink opens in new window

MORRISSEY FOX INNS LIMITED

Company number 06530061

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)
22 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
31 May 2012 COLIQ Deferment of dissolution (voluntary)
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2010 4.68 Liquidators' statement of receipts and payments to 21 October 2010
05 Nov 2009 AD01 Registered office address changed from Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB United Kingdom on 5 November 2009
29 Oct 2009 1.4 Notice of completion of voluntary arrangement
26 Oct 2009 4.20 Statement of affairs with form 4.19
26 Oct 2009 600 Appointment of a voluntary liquidator
26 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Oct 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
15 May 2009 395 Particulars of a mortgage or charge / charge no: 3
24 Apr 2009 288b Appointment terminated director phillip lee
16 Mar 2009 363a Return made up to 11/03/09; full list of members
16 Mar 2009 288a Secretary appointed mr richard fox
05 Mar 2009 288b Appointment terminate, director and secretary christopher edward hamilton logged form
01 Feb 2009 88(2) Ad 16/12/08-16/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\
01 Feb 2009 123 Nc inc already adjusted 15/12/08
01 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Feb 2009 88(2) Ad 14/12/08\gbp si 1250@1=1250\gbp ic 3750/5000\
04 Dec 2008 288a Director appointed phillip lee
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
12 Aug 2008 88(2) Ad 11/03/08\gbp si 3748@1=3748\gbp ic 2/3750\
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
02 Apr 2008 288b Appointment terminated director rm nominees LIMITED