MORGAN BETTS & CO INSURANCE BROKERS LTD
Company number 11099689
- Company Overview for MORGAN BETTS & CO INSURANCE BROKERS LTD (11099689)
- Filing history for MORGAN BETTS & CO INSURANCE BROKERS LTD (11099689)
- People for MORGAN BETTS & CO INSURANCE BROKERS LTD (11099689)
- Insolvency for MORGAN BETTS & CO INSURANCE BROKERS LTD (11099689)
- More for MORGAN BETTS & CO INSURANCE BROKERS LTD (11099689)
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) |
---|---|---|---|
14 Feb 2024 | AD01 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK9 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 14 February 2024 | |
12 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2023 | |
30 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2022 | LIQ02 | Statement of affairs | |
23 Sep 2022 | AD01 | Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth PL4 0SJ United Kingdom to Suite 1a Sovereign House Bramhall Cheshire SK9 1AW on 23 September 2022 | |
23 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 May 2022 | PSC04 | Change of details for Mr Joseph James Betts as a person with significant control on 6 May 2022 | |
08 May 2022 | PSC07 | Cessation of Rachael Kathleen Shipman as a person with significant control on 6 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Rachael Kathleen Shipman as a director on 6 May 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Feb 2021 | AD01 | Registered office address changed from Beversron, C1 Apollo Court Neptune Park, Cattedown Plymouth PL4 0SJ United Kingdom to Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth PL4 0SJ on 26 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from International House, Constance Street London E16 2DQ England to Beversron, C1 Apollo Court Neptune Park, Cattedown Plymouth PL4 0SJ on 26 February 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2020 | CONNOT | Change of name notice | |
19 May 2020 | NM06 | Change of name with request to seek comments from relevant body | |
17 Apr 2020 | AD01 | Registered office address changed from Beverston, C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ England to International House, Constance Street London E16 2DQ on 17 April 2020 | |
03 Apr 2020 | PSC04 | Change of details for Mr Joseph James Betts as a person with significant control on 3 April 2020 | |
03 Apr 2020 | PSC04 | Change of details for Mr Joseph James Betts as a person with significant control on 3 April 2020 | |
03 Apr 2020 | CH01 | Director's details changed for Mr Joseph James Betts on 3 April 2020 | |
02 Mar 2020 | PSC04 | Change of details for Mrs Rachael Kathleen Shipman as a person with significant control on 2 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mrs Rachael Kathleen Shipman on 2 March 2020 |