Advanced company searchLink opens in new window

MURRAY VERNON HOLDINGS LIMITED

Company number 00528754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
28 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Dec 2010 600 Appointment of a voluntary liquidator
09 Dec 2010 AD01 Registered office address changed from Pond House, Church Street Upham Southampton Hampshire SO32 1JH on 9 December 2010
07 Dec 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-11-22
07 Dec 2010 4.70 Declaration of solvency
02 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
Statement of capital on 2010-08-02
  • GBP 191,003
28 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
15 Jul 2009 363a Return made up to 10/07/09; full list of members
30 Jun 2009 AA Accounts for a small company made up to 30 September 2008
23 Dec 2008 363a Return made up to 10/07/08; full list of members
30 Oct 2008 AA Group of companies' accounts made up to 30 September 2007
05 Nov 2007 AA Group of companies' accounts made up to 29 September 2006
30 Oct 2007 363a Return made up to 10/07/07; full list of members
26 Mar 2007 AA Group of companies' accounts made up to 30 September 2005
02 Oct 2006 288b Secretary resigned
02 Oct 2006 287 Registered office changed on 02/10/06 from: the grove, mill lane wheelock sandbach cheshire CW11 4RD
02 Oct 2006 288a New secretary appointed