MORRISFLEX LIMITED: Filings

  • Overview

    Company NameMORRISFLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00134022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MORRISFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 25, 2017

    9 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 21, 2016

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Powers of liquidator
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 84,908
    SH01

    Registered office address changed from 99 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR to Spring Road Ibstock Leicestershire LE67 6LR on Feb 04, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 84,908
    SH01

    Statement of company's objects

    2 pagesCC04

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Richard Mayers as a director

    2 pagesTM01

    legacy

    16 pagesMG01

    Appointment of Richard Mayers as a director

    3 pagesAP01

    Appointment of Paul Moore as a director

    3 pagesAP01

    Termination of appointment of Peter Crowley as a director

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0