MORRISCO LIMITED
Status | DISSOLVED |
Company No. | 02211723 |
Category | Private Limited Company |
Incorporated | 19 Jan 1988 |
Age | 36 years, 3 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 6 months, 3 days |
SUMMARY
MORRISCO LIMITED is an dissolved private limited company with number 02211723. It was incorporated 36 years, 3 months, 8 days ago, on 19 January 1988 and it was dissolved 6 months, 3 days ago, on 24 October 2023. The company address is Kingsland House Kingsland House, Shrewsbury, SY2 6BL, Shropshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change person secretary company with change date
Date: 25 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Helen Angela Morris
Change date: 2022-03-01
Documents
Change to a person with significant control without name date
Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 25 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Angela Morris
Change date: 2022-03-01
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Orlando Morris
Change date: 2022-03-01
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 01 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Orlando Morris
Change date: 2022-03-01
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2022
Action Date: 24 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-24
New address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL
Old address: 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-16
Officer name: Mrs Helen Angela Morris
Documents
Change to a person with significant control
Date: 24 Mar 2022
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Orlando Morris
Change date: 2021-12-16
Documents
Change person director company with change date
Date: 24 Mar 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Orlando Morris
Change date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Resolution
Date: 18 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 11 Aug 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-06
Psc name: Helen Angela Morris
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 20/12/07 from: 5 claremont hill shrewsbury shropshire SY1 1RD
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 18 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/98; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/97; no change of members
Documents
Accounts with accounts type small
Date: 31 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/96; no change of members
Documents
Accounts with accounts type small
Date: 07 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/95; full list of members
Documents
Legacy
Date: 08 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 27 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 17 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/93; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/92; no change of members
Documents
Accounts with accounts type full
Date: 05 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/08/91; no change of members
Documents
Accounts with accounts type full
Date: 10 Dec 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 10 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/11/90; full list of members
Documents
Legacy
Date: 30 Jan 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 30 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 17 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 18 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/08/89; full list of members
Documents
Resolution
Date: 23 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 26 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 26 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 26 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 26/04/88 from: 110 whitchurch road cardiff CF4 3LY
Documents
Certificate change of name company
Date: 25 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mayohurst LIMITED\certificate issued on 26/04/88
Documents
Some Companies
26 ROSENDALE ROAD (RAISBECK COURT) MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 01974172 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRMINGHAM SCIENCE PARK ASTON FARADAY WHARF,BIRMINGHAM,B7 4BB
Number: | 03062614 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL FARM COTTAGE DEAN LANE,ROTHERHAM,S65 3ST
Number: | 09409412 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ABBOTS LANE,SURREY,CR8 5JG
Number: | 02569192 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 09205505 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,TURVEY,MK45 8DB
Number: | 08030238 |
Status: | ACTIVE |
Category: | Private Limited Company |