MORRISTON GOLD LIMITED
Status | DISSOLVED |
Company No. | 06319516 |
Category | Private Limited Company |
Incorporated | 20 Jul 2007 |
Age | 16 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 08 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Thompson
Documents
Termination secretary company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Thompson
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Swee Loh
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Swee Loh
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Swee Loh
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gordon Thompson
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
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
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
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
Legacy
Date: 21 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/07/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 12 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/08 to 30/09/08
Documents
Some Companies
WEST WALK BUILDING,LEICESTER,LE1 7LT
Number: | 00475007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 - 5 VYNER STREET,LONDON,E2 9DG
Number: | 07613796 |
Status: | ACTIVE |
Category: | Private Limited Company |
E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED
WESTWOOD WAY,COVENTRY,CV4 8LG
Number: | 04899318 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
57 EMMOTT AVENUE,ILFORD,IG6 1AH
Number: | 11775947 |
Status: | ACTIVE |
Category: | Private Limited Company |