- Company Overview for STEPHEN MURPHY JOINERY AND BUILDING LIMITED (04448690)
- Filing history for STEPHEN MURPHY JOINERY AND BUILDING LIMITED (04448690)
- People for STEPHEN MURPHY JOINERY AND BUILDING LIMITED (04448690)
- Insolvency for STEPHEN MURPHY JOINERY AND BUILDING LIMITED (04448690)
- More for STEPHEN MURPHY JOINERY AND BUILDING LIMITED (04448690)
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
|
|
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
|
|
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
|
|
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
|