T.B.D. MORRIS ENVIRONMENTAL LTD
Status | DISSOLVED |
Company No. | 04305457 |
Category | Private Limited Company |
Incorporated | 16 Oct 2001 |
Age | 22 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2019 |
Years | 4 years, 8 months, 6 days |
SUMMARY
T.B.D. MORRIS ENVIRONMENTAL LTD is an dissolved private limited company with number 04305457. It was incorporated 22 years, 7 months, 19 days ago, on 16 October 2001 and it was dissolved 4 years, 8 months, 6 days ago, on 28 September 2019. The company address is Stanford House Stanford House, Nottingham, NG1 7AQ, Nottinghamshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2019
Action Date: 24 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2018
Action Date: 24 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2017
Action Date: 24 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-24
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2015
Action Date: 15 Dec 2015
Category: Address
Type: AD01
Old address: C/O Tbd Morris & Son Moor Lane Loughborough Leicestershire LE11 1st
New address: C/O C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham Nottinghamshire NG1 7AQ
Change date: 2015-12-15
Documents
Liquidation voluntary declaration of solvency
Date: 14 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Mortgage satisfy charge full
Date: 17 Oct 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Change person director company with change date
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-21
Officer name: Hugh Joseph Gallagher
Documents
Change person secretary company with change date
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Gallagher
Change date: 2011-10-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/12/04
Documents
Legacy
Date: 30 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; no change of members
Documents
Legacy
Date: 17 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLAKE HOUSE,YORK,YO1 8QG
Number: | 11127187 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 CHURCH LANE,STOCKPORT,SK6 7AW
Number: | 00722606 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNUM PACKAGING NE LTD,BILLINGHAM,TS23 1PZ
Number: | 11807305 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGELEY DENTAL PRACTICE LIMITED
EDGELEY DENTAL PRACTICE,CHESHIRE,SK3 9ET
Number: | 05626114 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAIDLAW & COMPANY INTERNATIONAL LIMITED
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 06059026 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LINKS ROAD,BLACKPOOL,FY1 2SE
Number: | 10964061 |
Status: | ACTIVE |
Category: | Private Limited Company |