MORRIS AND SONS LANDSCAPES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/10/244 October 2024 Termination of appointment of Mark Douglas Booth as a director on 2024-09-11

View Document

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

View Document

04/10/244 October 2024 Appointment of Mrs Kailey Jane Morris as a director on 2024-09-11

View Document

04/10/244 October 2024 Cessation of Mark Douglas Booth as a person with significant control on 2024-09-11

View Document

14/02/2314 February 2023 Termination of appointment of Kailey Jane Morris as a director on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Kailey Jane Morris as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Notification of Mark Douglas Booth as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mr Mark Douglas Booth as a director on 2023-02-08

View Document

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

View Document

19/01/2319 January 2023 Termination of appointment of Michael Joseph Morris as a director on 2023-01-01

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Appointment of Mr Michael Joseph Morris as a director on 2022-01-05

View Document

22/11/2122 November 2021 Notification of Kailey Jane Morris as a person with significant control on 2021-11-21

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

22/11/2122 November 2021 Change of details for Mr Michael Joseph Morris as a person with significant control on 2021-11-21

View Document

22/11/2122 November 2021 Cessation of Kailey Jane Morris as a person with significant control on 2021-11-21

View Document

22/11/2122 November 2021 Termination of appointment of Michael Joseph Morris as a director on 2021-11-21

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

26/05/2026 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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