MORRISON PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02429641 |
Category | Private Limited Company |
Incorporated | 05 Oct 1989 |
Age | 34 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 15 days |
SUMMARY
MORRISON PROPERTY SERVICES LIMITED is an dissolved private limited company with number 02429641. It was incorporated 34 years, 7 months, 16 days ago, on 05 October 1989 and it was dissolved 11 months, 15 days ago, on 06 June 2023. The company address is 2nd Floor, 8 Lloyd Street 2nd Floor, 8 Lloyd Street, Altrincham, WA14 2DE, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
New address: 2nd Floor, 8 Lloyd Street Lloyd Street Altrincham WA14 2DE
Change date: 2022-09-13
Old address: York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 06 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 06 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 06 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Termination secretary company with name
Date: 28 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Phillip Harrop
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 06 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-06
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Mr Jonathan Martin Morrison
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed philip harrop
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alison morrison
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Accounts amended with made up date
Date: 08 Feb 2001
Action Date: 05 Apr 1999
Category: Accounts
Type: AAMD
Made up date: 1999-04-05
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Jul 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 11 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
Legacy
Date: 28 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 28/09/98 from: 8 oxford road altrincham WA14 2DY
Documents
Accounts with accounts type dormant
Date: 15 Jul 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Accounts with accounts type dormant
Date: 08 Oct 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/97; no change of members
Documents
Accounts with accounts type full
Date: 14 Jan 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 10 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 22 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
Legacy
Date: 08 Jan 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 06/04
Documents
Legacy
Date: 28 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/94; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 08 Sep 1994
Category: Address
Type: 287
Description: Registered office changed on 08/09/94 from: 37 stamford park road altrincham cheshire WA15 9EL
Documents
Accounts with accounts type full
Date: 09 Jan 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 14 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/93; full list of members
Documents
Legacy
Date: 09 Dec 1992
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/92; no change of members
Documents
Accounts with accounts type full
Date: 27 Jul 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 22 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 05/10/91; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 21 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 08 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 08/04/91 from: 28 stamford road bowden altrincham cheshire WA14 2JN
Documents
Certificate change of name company
Date: 13 Dec 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed morrison design & build LIMITED\certificate issued on 14/12/90
Documents
Legacy
Date: 23 Jan 1990
Category: Capital
Type: 88(2)R
Description: Ad 06/12/89--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Jan 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 13 Dec 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 11 Dec 1989
Category: Address
Type: 287
Description: Registered office changed on 11/12/89 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
Documents
Certificate change of name company
Date: 05 Dec 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terimon LIMITED\certificate issued on 05/12/89
Documents
Some Companies
ALLWOOD CONSULTING SERVICES LIMITED
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 10336222 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.R.S. EXECUTIVE ROAD SERVICES LTD
THE GRANARY DRAKESTONE GREEN,IPSWICH,IP7 6HS
Number: | 03687012 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE,LONDON,EC4R 9HA
Number: | 10604880 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHASE III MURRELL GREEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
46 MURRELL GREEN BUSINESS PARK, LONDON ROAD,HOOK,RG27 9GR
Number: | 03917869 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHIEVELEY CLOSE,READING,RG31 5JD
Number: | 11953568 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRY CASE CARPET CONTRACTS LIMITED
UNIT 11 VICTORY CLOSE,WIMBORNE,BH21 6SX
Number: | 07416280 |
Status: | ACTIVE |
Category: | Private Limited Company |