Advanced company searchLink opens in new window

MITCHELL DREW MORGAN ASSOCIATES LIMITED

Company number 07640764

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)
20 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2022 L64.07 Completion of winding up
20 Feb 2018 COCOMP Order of court to wind up
20 Feb 2018 AC93 Order of court - restore and wind up
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
08 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,006
08 Jun 2016 AD03 Register(s) moved to registered inspection location 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
08 Jun 2016 CH03 Secretary's details changed for Mr Anthony Chewins on 26 April 2016
08 Jun 2016 AD02 Register inspection address has been changed to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR
29 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Dec 2015 CH03 Secretary's details changed for Mr Anthony Chewins on 18 December 2015
28 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20,006
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,006
29 Apr 2014 AD01 Registered office address changed from 7 Pine Court 36 Gervis Road Bournemouth Dorset BH1 3DH United Kingdom on 29 April 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Jan 2013 AP03 Appointment of Mr Anthony Chewins as a secretary
30 Jan 2013 TM02 Termination of appointment of Gary Spicer as a secretary