- Company Overview for BERNARD MURPHY SPORTS BETTING LIMITED (03135148)
- Filing history for BERNARD MURPHY SPORTS BETTING LIMITED (03135148)
- People for BERNARD MURPHY SPORTS BETTING LIMITED (03135148)
- Insolvency for BERNARD MURPHY SPORTS BETTING LIMITED (03135148)
- More for BERNARD MURPHY SPORTS BETTING LIMITED (03135148)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2014 | AD01 | Registered office address changed from 6-8 King Street Wallasey Merseyside CH44 8AU on 8 July 2014 | |
07 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
08 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Mr Bernard Michael Murphy on 7 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Rosemary Glenda Murphy on 7 December 2011 | |
11 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
22 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Mr Bernard Michael Murphy on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr John Bruce Williams on 7 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Christine Ann Williams on 7 December 2009 | |
18 Feb 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
08 Dec 2008 | 363a | Return made up to 07/12/08; full list of members | |
27 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
19 Feb 2008 | 363a | Return made up to 07/12/07; full list of members |