MORVAN CONSULTANT SERVICES LTD

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusLIQUIDATION
Company No.10293594
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MORVAN CONSULTANT SERVICES LTD is an liquidation private limited company with number 10293594. It was incorporated 7 years, 10 months, 9 days ago, on 25 July 2016. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2023

Action Date: 24 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2022

Action Date: 24 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2021

Action Date: 24 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2020

Action Date: 24 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-24

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2019

Action Date: 21 May 2019

Category: Address

Type: AD01

Old address: Kemp House 152 City Road London EC1V 2NX England

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2019-05-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Di Piazza

Notification date: 2017-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 10 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-10

Psc name: Michael Joseph Daly

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Michael Joseph Daly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

New address: Kemp House 152 City Road London EC1V 2NX

Old address: 53 st. Andrews Road Sutton Coldfield West Midlands B75 6UH England

Change date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr Stephen Joseph Di Piazza

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA ANAESTHETISTS ASSOCIATES LLP

BENCROFT DASSELS,WARE,SG11 2RW

Number:OC413836
Status:ACTIVE
Category:Limited Liability Partnership

COMPASS PROPERTY GROUP LIMITED

33 SOUTH GRANGE ROAD,RIPON,HG4 2PA

Number:10539746
Status:ACTIVE
Category:Private Limited Company

IGNITE ESTATE PLANNING LTD

THE WHITE HOUSE MILL ROAD,READING,RG8 9DD

Number:09908217
Status:ACTIVE
Category:Private Limited Company

JCS HEALTH LIMITED

10 CATHERINE ROAD,ENFIELD,EN3 6DE

Number:11132518
Status:ACTIVE
Category:Private Limited Company

JJ PROPERTY MAINTENANCE LTD.

234 CHURCH STREET,BLACKPOOL,FY1 3PX

Number:09222972
Status:ACTIVE
Category:Private Limited Company

KEY DEVELOPMENTS (HC) LIMITED

37 THE SIDE,NEWCASTLE UPON TYNE,NE1 3JE

Number:08177805
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