Advanced company searchLink opens in new window

STEPHEN MURPHY JOINERY AND BUILDING LIMITED

Company number 04448690

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2022 AD01 Registered office address changed from Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 9 March 2022
18 Feb 2022 LIQ02 Statement of affairs
17 Feb 2022 600 Appointment of a voluntary liquidator
16 Feb 2022 AD01 Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 16 February 2022
16 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-07
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
13 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
03 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AD01 Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA United Kingdom to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 8 August 2017
12 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
22 Mar 2017 AD01 Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA to Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 22 March 2017
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100