Advanced company searchLink opens in new window

GILL MORRISON ASSOCIATES LIMITED

Company number 06831232

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)
15 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
15 May 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
19 Aug 2016 4.51 Certificate that Creditors have been paid in full
21 Apr 2016 AD01 Registered office address changed from Amersham Accountancy King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 21 April 2016
15 Mar 2016 4.70 Declaration of solvency
15 Mar 2016 600 Appointment of a voluntary liquidator
15 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
04 Mar 2015 AD01 Registered office address changed from 880 Kestrel House St. George Wharf London SW8 2AZ England to Amersham Accountancy King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 4 March 2015
04 Mar 2015 AD01 Registered office address changed from Maythorn Cottage Dodds Lane Chalfont St Giles Buckinghamshire HP8 4EL to Amersham Accountancy King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 4 March 2015
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 May 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/04/2010
27 May 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mrs Gill Morrision on 26 February 2010
19 Apr 2010 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1St Floor 7 - 10 Chandos Street London W1G 9DQ on 19 April 2010