ANDREW N MORGAN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Final Gazette dissolved following liquidation |
09/08/249 August 2024 | Return of final meeting in a members' voluntary winding up |
05/09/235 September 2023 | Appointment of a voluntary liquidator |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Resolutions |
05/09/235 September 2023 | Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-09-05 |
05/09/235 September 2023 | Declaration of solvency |
18/08/2318 August 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
06/07/236 July 2023 | Current accounting period shortened from 2023-10-31 to 2023-07-31 |
06/02/236 February 2023 | Total exemption full accounts made up to 2021-10-31 |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/11/1823 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 22/11/2018 |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 22/11/2018 |
22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 22/11/2018 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM KD TOWER SUITE 8 COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
23/11/1623 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 21/11/2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 21/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
11/12/1411 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 26/11/2014 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 47 THE CHASE BROMLEY KENT BR1 3DE UNITED KINGDOM |
10/12/1410 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL MORGAN / 26/11/2014 |
10/10/1410 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company