Advanced company searchLink opens in new window

MORGAN WAUGH HAINES (TEWKESBURY) LTD

Company number 06989896

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DS01 Application to strike the company off the register
07 Jun 2013 TM01 Termination of appointment of Steven William Bowers as a director on 1 March 2013
01 Nov 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
01 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
06 Jun 2011 SH10 Particulars of variation of rights attached to shares
06 Jun 2011 SH08 Change of share class name or designation
06 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 27/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2011 CC04 Statement of company's objects
13 May 2011 AA Accounts for a dormant company made up to 30 September 2010
09 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
09 Sep 2010 AD01 Registered office address changed from 18 Miller Court Severn Drive Teweksbury Business Park Tewkesbury Gloucestershire GL20 8DN on 9 September 2010
09 Sep 2010 AA01 Current accounting period extended from 31 August 2010 to 30 September 2010
09 Sep 2010 CH01 Director's details changed for Mr Steven William Bowers on 1 January 2010
05 Nov 2009 CERTNM Company name changed morgan waugh haines LIMITED\certificate issued on 05/11/09
  • CONNOT ‐ Change of name notice
05 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2009 288a Director appointed mr michael colin morgan
13 Aug 2009 NEWINC Incorporation