About

Registered Number: 04755939
Date of Incorporation: 07/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2015 (9 years and 3 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Rob Morris Contractors Ltd was registered on 07 May 2003 and are based in Swansea, it has a status of "Dissolved". This organisation has one director listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Cathrine Ellen 07 May 2003 10 August 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 24 September 2015
4.68 - Liquidator's statement of receipts and payments 15 September 2014
AD01 - Change of registered office address 14 August 2013
RESOLUTIONS - N/A 13 August 2013
4.20 - N/A 13 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 April 2012
CH01 - Change of particulars for director 25 November 2011
AP01 - Appointment of director 25 November 2011
AP01 - Appointment of director 22 November 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
287 - Change in situation or address of Registered Office 10 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 28 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
CERTNM - Change of name certificate 12 December 2008
AA - Annual Accounts 03 December 2008
363s - Annual Return 16 November 2007
363s - Annual Return 16 November 2007
363s - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 24 August 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 31 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 04 September 2003
225 - Change of Accounting Reference Date 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.