Advanced company searchLink opens in new window

ROGER MORRIS INDUSTRIAL LIMITED

Company number 10000729

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
26 Jan 2022 AA Micro company accounts made up to 31 August 2021
02 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 AA01 Previous accounting period extended from 29 February 2020 to 31 August 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
28 Jan 2020 PSC04 Change of details for Mr Roger Carlton Morris as a person with significant control on 28 January 2020
28 Jan 2020 CH01 Director's details changed for Mr Roger Carlton Morris on 28 January 2020
28 Jan 2020 AD01 Registered office address changed from 8 Furze Close Thurston Bury St. Edmunds Suffolk IP31 3PR England to Rose Corner Telegraph Road Icklingham Bury St. Edmunds IP28 6PN on 28 January 2020
23 Apr 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
17 Apr 2018 AA Micro company accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
13 Jun 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted