MORRIS AND SONS LANDSCAPES LTD
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/10/244 October 2024 | Termination of appointment of Mark Douglas Booth as a director on 2024-09-11 |
| 04/10/244 October 2024 | Registered office address changed from 38 Lawton Road Alsager Stoke-on-Trent ST7 2AF England to 8 Smithy Grove Hassall Green Sandbach CW11 4XY on 2024-10-04 |
| 04/10/244 October 2024 | Appointment of Mrs Kailey Jane Morris as a director on 2024-09-11 |
| 04/10/244 October 2024 | Cessation of Mark Douglas Booth as a person with significant control on 2024-09-11 |
| 14/02/2314 February 2023 | Termination of appointment of Kailey Jane Morris as a director on 2023-02-08 |
| 08/02/238 February 2023 | Cessation of Kailey Jane Morris as a person with significant control on 2023-02-08 |
| 08/02/238 February 2023 | Notification of Mark Douglas Booth as a person with significant control on 2023-02-08 |
| 08/02/238 February 2023 | Appointment of Mr Mark Douglas Booth as a director on 2023-02-08 |
| 19/01/2319 January 2023 | Registered office address changed from 8 Smithy Grove Hassall Green Sandbach CW11 4XY England to 38 Lawton Road Alsager Stoke-on-Trent ST7 2AF on 2023-01-19 |
| 19/01/2319 January 2023 | Termination of appointment of Michael Joseph Morris as a director on 2023-01-01 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 26/10/2226 October 2022 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to 8 Smithy Grove Hassall Green Sandbach CW11 4XY on 2022-10-26 |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 06/01/226 January 2022 | Appointment of Mr Michael Joseph Morris as a director on 2022-01-05 |
| 22/11/2122 November 2021 | Notification of Kailey Jane Morris as a person with significant control on 2021-11-21 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-11-22 with updates |
| 22/11/2122 November 2021 | Change of details for Mr Michael Joseph Morris as a person with significant control on 2021-11-21 |
| 22/11/2122 November 2021 | Cessation of Kailey Jane Morris as a person with significant control on 2021-11-21 |
| 22/11/2122 November 2021 | Termination of appointment of Michael Joseph Morris as a director on 2021-11-21 |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 26/05/2026 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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