ANTHONY MORGAN UK LTD

The Pinnacle The Pinnacle, Milton Keynes, MK9 1BP
StatusDISSOLVED
Company No.05411541
CategoryPrivate Limited Company
Incorporated01 Apr 2005
Age19 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution13 Jul 2015
Years8 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

Gazette dissolved liquidation

Date: 13 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 05 May 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 600

Documents

View document PDF

Liquidation miscellaneous

Date: 05 May 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.40

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 12 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 06 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 17 May 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 May 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 12 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / suzanne briggs / 17/08/2007

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren briggs / 27/10/2008

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darren briggs / 27/10/2008

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBUSKILL LIMITED

LION HOUSE 72 CHAPEL STREET,DUDLEY,DY2 9PN

Number:02269661
Status:ACTIVE
Category:Private Limited Company

DISS SCAFFOLDING HIRE LTD

8 HOPPER WAY,DISS,IP22 4GT

Number:09857607
Status:ACTIVE
Category:Private Limited Company

MALONE & SMYTH LTD

C/O DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI069531
Status:ACTIVE
Category:Private Limited Company

PERSIMMON GR (NO 10) LIMITED

PERSIMMON HOUSE,YORK,YO19 4FE

Number:09497688
Status:ACTIVE
Category:Private Limited Company

SANDTOFT CAR COMPANY LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:08434558
Status:LIQUIDATION
Category:Private Limited Company

TALFOURD CONSULTING LTD

26 TALFOURD AVENUE,READING,RG6 7BP

Number:11019352
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