About

Registered Number: 06508967
Date of Incorporation: 19/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

 

Morrison Utility Services Investments Ltd was founded on 19 February 2008 and has its registered office in Stevenage in Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
MR04 - N/A 25 October 2019
DS01 - Striking off application by a company 24 October 2019
RESOLUTIONS - N/A 02 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 May 2019
SH19 - Statement of capital 02 May 2019
CAP-SS - N/A 02 May 2019
SH01 - Return of Allotment of shares 01 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 14 November 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 02 October 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR04 - N/A 07 September 2018
MR01 - N/A 05 September 2018
RESOLUTIONS - N/A 22 August 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 December 2017
MR01 - N/A 17 August 2017
MR01 - N/A 16 March 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 02 February 2017
RESOLUTIONS - N/A 14 December 2016
MR01 - N/A 11 November 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 19 September 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AP01 - Appointment of director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 23 November 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
225 - Change of Accounting Reference Date 23 July 2008
MEM/ARTS - N/A 30 June 2008
CERTNM - Change of name certificate 27 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Fully Satisfied

N/A

A registered charge 02 August 2017 Fully Satisfied

N/A

A registered charge 07 March 2017 Fully Satisfied

N/A

A registered charge 09 November 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.