MORRISTON GOLD LIMITED

St George's Court St George's Court, Northwich, CW8 4EE, Cheshire, United Kingdom
StatusDISSOLVED
Company No.06319516
CategoryPrivate Limited Company
Incorporated20 Jul 2007
Age16 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 25 days

SUMMARY

MORRISTON GOLD LIMITED is an dissolved private limited company with number 06319516. It was incorporated 16 years, 10 months, 10 days ago, on 20 July 2007 and it was dissolved 3 years, 4 months, 25 days ago, on 05 January 2021. The company address is St George's Court St George's Court, Northwich, CW8 4EE, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Thompson

Change date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gordon Thompson

Change date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: St George's Court Winnington Avenue Northwich Cheshire CW8 4EE

Change date: 2018-05-24

Old address: Drake House Gadbrook Park Northwich Cheshire CW9 7RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Thompson

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Thompson

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swee Loh

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swee Loh

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swee Loh

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gordon Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Swee Wing Loh

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Swee Kee Loh

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Swee Luen Loh

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from 163 chester road northwich cheshire CW8 4AQ

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/07/07--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/08 to 30/09/08

Documents

View document PDF

Incorporation company

Date: 20 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVINGTONS & SONS LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:00475007
Status:ACTIVE
Category:Private Limited Company

DOODLE PRODUCTIONS LIMITED

1 - 5 VYNER STREET,LONDON,E2 9DG

Number:07613796
Status:ACTIVE
Category:Private Limited Company
Number:04899318
Status:ACTIVE
Category:Private Limited Company

L.G. HARRISON & SON LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:01687646
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE DEMOLITION & DISMANTLING LIMITED

OAK HOUSE DURHAM ROAD,CHESTER LE STREET,DH3 2TB

Number:05823480
Status:ACTIVE
Category:Private Limited Company

NETSERV IT LTD

57 EMMOTT AVENUE,ILFORD,IG6 1AH

Number:11775947
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