- Company Overview for MARSHALL MORRISON LIMITED (10772666)
- Filing history for MARSHALL MORRISON LIMITED (10772666)
- People for MARSHALL MORRISON LIMITED (10772666)
- More for MARSHALL MORRISON LIMITED (10772666)
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) |
---|---|---|---|
06 Nov 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2019 | AD01 | Registered office address changed from Unit 1B High Street Crigglestone Wakefield WF4 3HT England to Unit 1B High Street Crigglestone Wakefield WF4 3HT on 12 September 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom to Unit 1B High Street Crigglestone Wakefield WF4 3HT on 12 September 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
28 May 2019 | TM01 | Termination of appointment of David Antcliff as a director on 10 May 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | PSC01 | Notification of Adrian Morrison as a person with significant control on 10 May 2019 | |
21 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 21 May 2019 | |
16 May 2019 | PSC07 | Cessation of Simon Jeremy Tennyson as a person with significant control on 10 May 2019 | |
16 May 2019 | PSC07 | Cessation of Colin James as a person with significant control on 12 April 2019 | |
16 May 2019 | TM01 | Termination of appointment of Simon Jeremy Tennyson as a director on 10 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Geoffrey Cross as a director on 10 May 2019 | |
16 May 2019 | TM02 | Termination of appointment of Diane Tennyson as a secretary on 10 May 2019 | |
13 May 2019 | AP01 | Appointment of Mr Adrian Morrison as a director on 10 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Colin James as a director on 12 April 2019 | |
15 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Oct 2018 | AP01 | Appointment of Mr David Antcliff as a director on 3 October 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
01 Dec 2017 | AP03 | Appointment of Mrs Diane Tennyson as a secretary on 22 November 2017 | |
17 Nov 2017 | PSC01 | Notification of Colin James as a person with significant control on 16 May 2017 | |
17 Nov 2017 | PSC01 | Notification of Simon Jeremy Tennyson as a person with significant control on 16 May 2017 | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
06 Jun 2017 | TM01 | Termination of appointment of Joanna Saban as a director on 16 May 2017 | |
06 Jun 2017 | AP01 | Appointment of Mr Colin James as a director on 16 May 2017 |