Advanced company searchLink opens in new window

MORRIS CONCRETE DESIGNS LIMITED

Company number 12221863

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 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with updates
04 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
06 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
02 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with updates
01 Apr 2021 PSC07 Cessation of Gary Lockwood as a person with significant control on 27 January 2021
01 Apr 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Apr 2021 PSC01 Notification of Matthew Morris as a person with significant control on 27 January 2021
31 Mar 2021 AP01 Appointment of Mr Matthew Morris as a director on 27 February 2021
13 Mar 2021 CERTNM Company name changed impact woodcrete tables and paving LIMITED\certificate issued on 13/03/21
  • CONNOT ‐ Change of name notice
26 Feb 2021 TM01 Termination of appointment of Gary Lockwood as a director on 27 January 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
11 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2021 CS01 Confirmation statement made on 22 September 2020 with no updates
09 Feb 2021 TM01 Termination of appointment of Ceri John Mcfenton as a director on 27 January 2021
09 Feb 2021 TM02 Termination of appointment of Catherine Macauley as a secretary on 27 January 2021
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 999
21 Oct 2019 AP01 Appointment of Mr Ceri John Mcfenton as a director on 1 October 2019
20 Oct 2019 AP03 Appointment of Catherine Macauley as a secretary on 1 October 2019
23 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-23
  • GBP 1