ANTHONY MORGAN UK LTD
Status | DISSOLVED |
Company No. | 05411541 |
Category | Private Limited Company |
Incorporated | 01 Apr 2005 |
Age | 19 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2015 |
Years | 8 years, 10 months, 15 days |
SUMMARY
ANTHONY MORGAN UK LTD is an dissolved private limited company with number 05411541. It was incorporated 19 years, 1 month, 27 days ago, on 01 April 2005 and it was dissolved 8 years, 10 months, 15 days ago, on 13 July 2015. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP.
Company Fillings
Liquidation court order miscellaneous
Date: 05 May 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation miscellaneous
Date: 05 May 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 600
Documents
Liquidation miscellaneous
Date: 05 May 2015
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:form 4.40
Documents
Liquidation voluntary creditors return of final meeting
Date: 13 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Old address: 34 Clarendon Road Watford Hertfordshire WD17 1JJ
Change date: 2015-03-16
New address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator ;- r p brewer replaces f wessely 16/05/2014
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Apr 2014
Action Date: 30 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-30
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - replacement of liquidators
Documents
Liquidation voluntary cease to act as liquidator
Date: 06 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2013
Action Date: 30 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-30
Documents
Liquidation disclaimer notice
Date: 17 May 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation disclaimer notice
Date: 17 May 2012
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-07
Old address: 32 Station Road North Chingford London E4 7DA
Documents
Gazette filings brought up to date
Date: 11 May 2011
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
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: 08 Nov 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / suzanne briggs / 17/08/2007
Documents
Legacy
Date: 30 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 30/01/2009 from 69 bourneys manor close willingham cambridge CB24 5GX
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from trinity house, foxes parade sewardstone road waltham abbey EN9 1PH
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darren briggs / 27/10/2008
Documents
Legacy
Date: 29 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / darren briggs / 27/10/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 03 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LION HOUSE 72 CHAPEL STREET,DUDLEY,DY2 9PN
Number: | 02269661 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOPPER WAY,DISS,IP22 4GT
Number: | 09857607 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI069531 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09497688 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHAPEL,DRIFFIELD,YO25 6DA
Number: | 08434558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 TALFOURD AVENUE,READING,RG6 7BP
Number: | 11019352 |
Status: | ACTIVE |
Category: | Private Limited Company |