MORLAND UTILITIES LIMITED

Cavendish House Cavendish House, Birmingham, B2 5PP
StatusLIQUIDATION
Company No.03742222
CategoryPrivate Limited Company
Incorporated29 Mar 1999
Age25 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MORLAND UTILITIES LIMITED is an liquidation private limited company with number 03742222. It was incorporated 25 years, 1 month, 20 days ago, on 29 March 1999. The company address is Cavendish House Cavendish House, Birmingham, B2 5PP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2024

Action Date: 30 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Dec 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

New address: Cavendish House 39-41 Waterloo Street Birmingham B2 5PP

Old address: Unit H8 Halesfield 19 Telford Shropshire TF7 4QT

Change date: 2022-12-16

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lindsey Anne Holland

Change date: 2022-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lindsey Anne Holland

Change date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mr Stephen Holland

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mrs Lindsey Anne Holland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2022

Action Date: 16 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-16

Charge number: 037422220002

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darron John Tonks

Appointment date: 2020-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David John Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david morgan / 09/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/03; no change of members

Documents

View document PDF

Resolution

Date: 12 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Capital

Type: 123

Description: £ nc 1030/1040 01/04/03

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 10@1=10 £ ic 130/140

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 08 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/00; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/04/00--------- £ si 30@1=30 £ ic 1/31

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/04/00

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 09/03/00 from: brickyard house billingsley bridgnorth salop WV16 6PH

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/00 to 31/05/00

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Address

Type: 287

Description: Registered office changed on 09/05/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10497352
Status:ACTIVE
Category:Private Limited Company
Number:07303589
Status:ACTIVE
Category:Private Limited Company

BWG ENGINEERING LTD

59 HIGH STREET,BANCHORY,AB31 5TJ

Number:SC620575
Status:ACTIVE
Category:Private Limited Company

G.HOLMES ASSOCIATES LIMITED

OXFORD HOUSE,TUNBRIDGE WELLS,TN1 1EN

Number:05845320
Status:ACTIVE
Category:Private Limited Company

HALLGREEN CARS LTD

8 CHAPEL HILL,HUDDERSFIELD,HD1 3EB

Number:10878617
Status:ACTIVE
Category:Private Limited Company

SOLVE CONSULTING (SW) LIMITED

2 AUTHORS PLACE,PONTYCLUN,CF72 9UR

Number:09275688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source