Advanced company searchLink opens in new window

MORGAN BETTS & CO INSURANCE BROKERS LTD

Company number 11099689

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-14
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
  • RES15 ‐ Change company name resolution on 2020-03-02
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