Advanced company searchLink opens in new window

MORGAN MOTOR COMPANY PROPERTIES LIMITED

Company number 10719370

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2020 DS01 Application to strike the company off the register
22 Jul 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
22 Jul 2020 DS02 Withdraw the company strike off application
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2020 DS01 Application to strike the company off the register
23 Dec 2019 DS02 Withdraw the company strike off application
23 Dec 2019 DS01 Application to strike the company off the register
07 May 2019 AA Accounts for a small company made up to 31 December 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
28 Feb 2019 PSC07 Cessation of Steven David Morris as a person with significant control on 10 April 2017
10 Dec 2018 PSC07 Cessation of Morgan Technologies Limited as a person with significant control on 10 April 2017
10 Dec 2018 PSC07 Cessation of Morgan Motor Company Technology and Design Limited as a person with significant control on 10 April 2017
04 May 2018 AA Accounts for a small company made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC02 Notification of Morgan Technologies Limited as a person with significant control on 10 April 2017
18 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
20 Jul 2017 MR01 Registration of charge 107193700003, created on 19 July 2017
14 Jun 2017 MR01 Registration of charge 107193700002, created on 8 June 2017
14 Jun 2017 MR01 Registration of charge 107193700001, created on 8 June 2017
16 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Pickersleigh Road Malvern Link Worcestershire WR14 2LL on 13 April 2017
10 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-10
  • GBP 1