Advanced company searchLink opens in new window

MORRISON DEFENCE HOUSING (PORTSMOUTH) LIMITED

Company number 05371435

Filter by category

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)
21 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2012 AD01 Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 20 September 2012
17 Sep 2012 4.70 Declaration of solvency
17 Sep 2012 LIQ MISC RES Resolution insolvency:special resolution ;- " In Specie"
17 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
17 Sep 2012 600 Appointment of a voluntary liquidator
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
06 Mar 2012 AP04 Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012
06 Mar 2012 TM02 Termination of appointment of Alison Scillitoe White as a secretary on 1 March 2012
27 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
Statement of capital on 2012-02-27
  • GBP 200,000
15 Apr 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2011
15 Apr 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2010
13 Apr 2011 AR01 Annual return made up to 22 February 2009 with full list of shareholders
13 Apr 2011 AR01 Annual return made up to 22 February 2008 with full list of shareholders
13 Apr 2011 AR01 Annual return made up to 22 February 2007 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 was registered on 15/04/2011
06 Apr 2010 AA Full accounts made up to 30 June 2009
23 Feb 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
  • ANNOTATION Clarification a Second Filed AR01 was registered on 15/04/2011
23 Feb 2010 CH01 Director's details changed for Mr Robert Souter Fullerton on 22 February 2010
16 Nov 2009 AP03 Appointment of Mrs Alison Scillitoe White as a secretary
16 Nov 2009 TM02 Termination of appointment of Paul Money as a secretary
24 Mar 2009 AA Full accounts made up to 30 June 2008
23 Feb 2009 363a Return made up to 22/02/09; full list of members