- Company Overview for MURPHY RETAIL ACQUISITION LIMITED (00481139)
- Filing history for MURPHY RETAIL ACQUISITION LIMITED (00481139)
- People for MURPHY RETAIL ACQUISITION LIMITED (00481139)
- More for MURPHY RETAIL ACQUISITION LIMITED (00481139)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | DS01 | Application to strike the company off the register | |
29 Feb 2016 | AD01 | Registered office address changed from Fountain Court, 2 Victoria Square, Victoria Street Fountain Court 2 Victoria Square, Victoria Street St. Albans Hertfordshire AL1 3TF England to Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 29 February 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH to Fountain Court 2 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF on 29 February 2016 | |
10 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jan 2015 | TM02 | Termination of appointment of Patricia Ellen Haylock as a secretary on 29 January 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
|
29 Oct 2014 | AP01 | Appointment of Mr Earl Teddy Botner as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Walter Knox Compton as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Michael Todd Jackson as a director on 14 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of James Nicholas Goodfellow as a director on 14 October 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Simon Vint Rhodes as a director on 14 October 2014 | |
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Mar 2014 | MEM/ARTS | Memorandum and Articles of Association | |
19 Mar 2014 | CERTNM |
Company name changed petrol express LIMITED\certificate issued on 19/03/14
|
|
19 Mar 2014 | CONNOT | Change of name notice | |
11 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jul 2013 | AP01 | Appointment of Mr Simon Vint Rhodes as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Bryan Kelly as a director | |
01 Nov 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
01 Nov 2012 | CH03 | Secretary's details changed for Ms Patricia Ellen Haylock on 1 November 2012 | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |