MORGAN C LIMITED

Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH
StatusDISSOLVED
Company No.10927578
CategoryPrivate Limited Company
Incorporated22 Aug 2017
Age6 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution04 Apr 2024
Years2 months, 14 days

SUMMARY

MORGAN C LIMITED is an dissolved private limited company with number 10927578. It was incorporated 6 years, 9 months, 27 days ago, on 22 August 2017 and it was dissolved 2 months, 14 days ago, on 04 April 2024. The company address is Orchard St Business Centre Orchard St Business Centre, Bristol, BS1 5EH.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 22 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-06

Old address: The Laurels 56 High Street Nelson Treharris CF46 6HA Wales

New address: Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Paul Morgan

Change date: 2017-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: First Floor, Black Country House Rounds Green Road Oldbury B69 2DG United Kingdom

Change date: 2018-08-14

New address: The Laurels 56 High Street Nelson Treharris CF46 6HA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-12

Charge number: 109275780001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109275780002

Charge creation date: 2018-07-12

Documents

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIFFIN CRAFT LTD

5 BRYNTEG CRESCENT,TREDEGAR,NP22 5PE

Number:08746321
Status:ACTIVE
Category:Private Limited Company

KEAJO LTD

12A MENIN WAY,FARNHAM,GU9 8DY

Number:11639692
Status:ACTIVE
Category:Private Limited Company

MARINERS COURT (WOODBRIDGE) LIMITED

99 STANLEY ROAD,MERSEYSIDE,L20 7DA

Number:04172638
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE PROPERTIES (WAKEFIELD) LIMITED

C/O MAZARS LLP,LEEDS,LS1 4AP

Number:00605281
Status:ACTIVE
Category:Private Limited Company

STRUCTURAL TIMBERFRAME LIMITED

52 BOCKETS ROAD,DUNGANNON,BT70 2HL

Number:NI660853
Status:ACTIVE
Category:Private Limited Company

TAVY MEADOW MAINTENANCE COMPANY (TAVISTOCK) LIMITED

41 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6EX

Number:01544059
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