PETER MORRIS MANAGEMENT LIMITED

The Whispers Farm Lane The Whispers Farm Lane, Telford, TF4 2NE, Shropshire, England
StatusDISSOLVED
Company No.09653816
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 13 days

SUMMARY

PETER MORRIS MANAGEMENT LIMITED is an dissolved private limited company with number 09653816. It was incorporated 8 years, 11 months, 21 days ago, on 24 June 2015 and it was dissolved 5 months, 13 days ago, on 02 January 2024. The company address is The Whispers Farm Lane The Whispers Farm Lane, Telford, TF4 2NE, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-26

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 26 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/05/23

Documents

View document PDF

Resolution

Date: 26 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

New address: The Whispers Farm Lane Horsehay Telford Shropshire TF4 2NE

Change date: 2021-06-17

Old address: Emstrey House Sitka Drive, Shrewsbury Business Park Shrewsbury SY2 6LG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096538160001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096538160002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Ann Morris

Change date: 2016-04-07

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-07

Psc name: Mr Peter John Morris

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Miss Bethanie Grace Morris

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: William Peter Mark Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-29

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Ann Morris

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Morris

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Morris

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Catherine Ann Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-07

Charge number: 096538160002

Documents

View document PDF

Memorandum articles

Date: 05 May 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 12 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-21

Charge number: 096538160001

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Capital : 40,001 GBP

Date: 2015-09-24

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 24 Sep 2015

Category: Capital

Type: SH01

Capital : 40,001 GBP

Date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mrs Catherine Ann Morris

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-06

Officer name: Mr William Peter Mark Morris

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW SHOP FRONTS & SHUTTERS LTD

UNIT 5A, ALBION TRADING ESTATE,ASHTON-U-LYNE,OL6 6NQ

Number:11046499
Status:ACTIVE
Category:Private Limited Company
Number:CE006048
Status:ACTIVE
Category:Charitable Incorporated Organisation

GOODHANDSCARE LIMITED

1 WASHINGTON STREET,NORTHAMPTON,NN2 6NN

Number:10203886
Status:ACTIVE
Category:Private Limited Company

JY INSPECTION SERVICES LIMITED

10 LOYNE COURT,GLENROTHES,KY7 6EU

Number:SC582012
Status:ACTIVE
Category:Private Limited Company

SPICEDALE LIMITED

SMITH AND WILLIAMSON LLP,LONDON,EC2R 6AY

Number:01433587
Status:LIQUIDATION
Category:Private Limited Company

STATIONERYSHOP LIMITED

11 HILLPARK LOAN,EDINBURGH,EH4 7BH

Number:SC479779
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