CHRIS MORRISSON SERVICES LTD

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

15/11/2115 November 2021 Director's details changed for Mr Christopher Morrisson on 2021-11-12

View Document

15/11/2115 November 2021 Change of details for Mr Christopher Morrisson as a person with significant control on 2021-11-12

View Document

15/11/2115 November 2021 Secretary's details changed for Mr Christopher Morrisson on 2021-11-12

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/09/2021 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

18/11/1918 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O GISELA SHARPE MILL WHEEL COTTAGE, SANDFORD LANE WOODLEY READING RG5 4TB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

20/01/1920 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM C/O GISELA SHARPE 9 SHERIDAN WAY WOKINGHAM RG41 3AP ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

12/12/1712 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 16 AUSTIN ROAD WOODLEY READING RG5 4EJ

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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