Advanced company searchLink opens in new window

ANDREW MORRIS LIMITED

Company number 09216523

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)
17 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 1 June 2021
02 Jul 2020 AD01 Registered office address changed from 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 2 July 2020
15 Jun 2020 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 76 New Cavendish Street London W1G 9TB on 15 June 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
08 Jun 2020 LIQ01 Declaration of solvency
08 Jun 2020 600 Appointment of a voluntary liquidator
06 May 2020 AA Total exemption full accounts made up to 6 March 2020
06 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 6 March 2020
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
03 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
06 Oct 2014 CERTNM Company name changed company abm LIMITED\certificate issued on 06/10/14
  • CONNOT ‐ Change of name notice
24 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-17
15 Sep 2014 AP01 Appointment of Mrs Jennifer Amanda Morris as a director on 15 September 2014