- Company Overview for MURPHY WALL BEDS U.K LIMITED (04534429)
- Filing history for MURPHY WALL BEDS U.K LIMITED (04534429)
- People for MURPHY WALL BEDS U.K LIMITED (04534429)
- More for MURPHY WALL BEDS U.K LIMITED (04534429)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from 77 Church Street Staines Middlesex TW18 4XS United Kingdom on 24 September 2012 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Trevor Ian Mills on 1 October 2009 | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Mar 2010 | AD01 | Registered office address changed from 94 Great South West Road Hounslow Middlesex TW4 7NF on 24 March 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
27 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Jan 2009 | 288b | Appointment terminated director alan spong | |
13 Jan 2009 | 288b | Appointment terminated director margaret spong | |
13 Jan 2009 | 287 | Registered office changed on 13/01/2009 from 201 hatton road bedfont middlesex TW14 9QY | |
16 Dec 2008 | 363a | Return made up to 13/09/08; full list of members | |
16 Dec 2008 | 288b | Appointment terminated director pauline mills | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
25 Sep 2007 | 363s | Return made up to 13/09/07; full list of members | |
07 Jun 2007 | 288b | Secretary resigned | |
07 Jun 2007 | 288a | New secretary appointed |