- Company Overview for RICHARD MURRAY ROAD TRANSPORT LTD (05048073)
- Filing history for RICHARD MURRAY ROAD TRANSPORT LTD (05048073)
- People for RICHARD MURRAY ROAD TRANSPORT LTD (05048073)
- Charges for RICHARD MURRAY ROAD TRANSPORT LTD (05048073)
- More for RICHARD MURRAY ROAD TRANSPORT LTD (05048073)
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) |
---|---|---|---|
16 Feb 2018 | AD01 | Registered office address changed from 47 Pinbush Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NL to 49 Pinbush Road South Lowestoft Industrial Estate Lowestoft Suffolk NR33 7NL on 16 February 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Richard James Murray as a director on 29 November 2017 | |
16 Feb 2018 | PSC07 | Cessation of Richard James Murray as a person with significant control on 29 November 2017 | |
29 Nov 2017 | MR01 | Registration of charge 050480730003, created on 27 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Apr 2016 | MR01 | Registration of charge 050480730002, created on 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
03 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
16 Dec 2015 | SH08 | Change of share class name or designation | |
16 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | AP01 | Appointment of Mr Andrew Adrian Brown as a director on 25 November 2015 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
03 Jul 2013 | CH01 | Director's details changed for Mr Richard James Murray on 1 June 2012 | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders |