Advanced company searchLink opens in new window

MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED

Company number 02081140

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
25 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
13 May 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
05 Jun 2018 600 Appointment of a voluntary liquidator
30 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 23/02/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Mar 2018 4.70 Declaration of solvency
21 Mar 2018 TM01 Termination of appointment of James Stephen Foster as a director on 23 February 2018
28 Feb 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
03 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Jul 2014 TM01 Termination of appointment of Ian Lyall as a director
30 Sep 2013 600 Appointment of a voluntary liquidator
30 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Sep 2013 4.70 Declaration of solvency
05 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
30 Apr 2013 TM01 Termination of appointment of John Clare as a director
29 Oct 2012 AP01 Appointment of Stephen Michael White as a director
18 Oct 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 TM01 Termination of appointment of Julie Mills as a director
06 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012