MORLAND UTILITIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-11-30 |
| 03/06/243 June 2024 | Appointment of a voluntary liquidator |
| 01/06/241 June 2024 | Removal of liquidator by court order |
| 30/01/2430 January 2024 | Liquidators' statement of receipts and payments to 2023-11-30 |
| 29/12/2229 December 2022 | Notice to Registrar of Companies of Notice of disclaimer |
| 16/12/2216 December 2022 | Resolutions |
| 16/12/2216 December 2022 | Resolutions |
| 16/12/2216 December 2022 | Statement of affairs |
| 16/12/2216 December 2022 | Appointment of a voluntary liquidator |
| 16/12/2216 December 2022 | Registered office address changed from Unit H8 Halesfield 19 Telford Shropshire TF7 4QT to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-12-16 |
| 22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/05/2126 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/04/2021 April 2020 | DIRECTOR APPOINTED MR DARRON JOHN TONKS |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
| 25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
| 10/10/1810 October 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
| 20/02/1820 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/03/1621 March 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
| 03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 17/03/1517 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 09/04/149 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/03/1318 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 02/04/122 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 17/03/1117 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 11/05/1011 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MORGAN / 01/10/2009 |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 16/03/0916 March 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 12/03/0912 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 09/03/2009 |
| 02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 19/03/0819 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 30/03/0730 March 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 30/03/0730 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/03/0730 March 2007 | SECRETARY'S PARTICULARS CHANGED |
| 24/04/0624 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 30/06/0530 June 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
| 05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 04/06/044 June 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
| 21/01/0421 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
| 15/12/0315 December 2003 | DIRECTOR RESIGNED |
| 24/07/0324 July 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS; AMEND |
| 20/05/0320 May 2003 | RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS |
| 12/05/0312 May 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
| 12/05/0312 May 2003 | £ NC 1030/1040 01/04/03 |
| 18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
| 08/09/028 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
| 24/05/0224 May 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
| 27/02/0227 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
| 08/07/018 July 2001 | DIRECTOR RESIGNED |
| 06/07/016 July 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
| 09/10/009 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
| 05/06/005 June 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
| 23/05/0023 May 2000 | £ NC 1000/1030 20/04/0 |
| 23/05/0023 May 2000 | NC INC ALREADY ADJUSTED 20/04/00 |
| 21/03/0021 March 2000 | NEW DIRECTOR APPOINTED |
| 21/03/0021 March 2000 | NEW DIRECTOR APPOINTED |
| 09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: BRICKYARD HOUSE BILLINGSLEY BRIDGNORTH SALOP WV16 6PH |
| 25/01/0025 January 2000 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
| 04/08/994 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/05/999 May 1999 | NEW SECRETARY APPOINTED |
| 09/05/999 May 1999 | NEW DIRECTOR APPOINTED |
| 09/05/999 May 1999 | REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
| 09/04/999 April 1999 | SECRETARY RESIGNED |
| 09/04/999 April 1999 | DIRECTOR RESIGNED |
| 29/03/9929 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORLAND UTILITIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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