Advanced company searchLink opens in new window

MURRAY GROUP MANAGEMENT LIMITED

Company number 01486046

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 January 2017
11 Jan 2017 LIQ MISC OC Court order insolvency:court order replacement liquidators 29/11/2016
16 Dec 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 January 2016
12 Jan 2016 600 Appointment of a voluntary liquidator
12 Jan 2016 4.33 Resignation of a liquidator
18 Feb 2015 AD01 Registered office address changed from C/O C/O Gateley Llp One Eleven Edmund Street Birmingham B3 2HJ to Hill House 1 Little New Street London EC4A 3TR on 18 February 2015
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-05
10 Feb 2015 4.20 Statement of affairs
27 Jan 2015 600 Appointment of a voluntary liquidator
27 Jan 2015 4.20 Statement of affairs with form 4.19
30 Oct 2014 MR04 Satisfaction of charge 14 in full
30 Oct 2014 MR04 Satisfaction of charge 16 in full
30 Oct 2014 MR04 Satisfaction of charge 15 in full
08 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,308,570.7
04 Apr 2014 AA Full accounts made up to 30 June 2013
13 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 June 2012
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
17 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012
11 Apr 2012 AA Full accounts made up to 30 June 2011
09 May 2011 TM01 Termination of appointment of James Wilson as a director