About

Registered Number: 05495665
Date of Incorporation: 30/06/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (6 years and 9 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Morlan Ltd was founded on 30 June 2005 and are based in Ashford, it has a status of "Dissolved". We don't currently know the number of employees at this company. The company has one director listed as Thomas, Shirley Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Shirley Mary 01 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2017
F10.2 - N/A 20 January 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2015
4.68 - Liquidator's statement of receipts and payments 05 June 2014
4.68 - Liquidator's statement of receipts and payments 11 June 2013
4.68 - Liquidator's statement of receipts and payments 22 June 2012
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 14 November 2011
4.68 - Liquidator's statement of receipts and payments 16 June 2011
RESOLUTIONS - N/A 19 May 2010
RESOLUTIONS - N/A 19 May 2010
RESOLUTIONS - N/A 19 May 2010
4.20 - N/A 19 May 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 05 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
395 - Particulars of a mortgage or charge 13 October 2006
363s - Annual Return 19 July 2006
225 - Change of Accounting Reference Date 09 December 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.