Advanced company searchLink opens in new window

MURPHY ASSOCIATES (SOUTHERN) LTD

Company number 05144523

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2011 DS01 Application to strike the company off the register
04 Aug 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
17 Jan 2011 AA Total exemption full accounts made up to 31 May 2010
23 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
06 Mar 2010 AD01 Registered office address changed from The Lodge North Pole Road Barming Maidstone Kent ME16 9NL on 6 March 2010
05 Mar 2010 CH01 Director's details changed for Myra Pauline Murphy on 5 March 2010
05 Mar 2010 CH01 Director's details changed for Edward Francis Murphy on 5 March 2010
05 Mar 2010 CH03 Secretary's details changed for Myra Pauline Murphy on 5 March 2010
21 Jan 2010 AA Total exemption full accounts made up to 31 May 2009
29 Jun 2009 363a Return made up to 03/06/09; full list of members
28 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
15 Jun 2008 363a Return made up to 03/06/08; full list of members
19 Oct 2007 AA Total exemption full accounts made up to 31 May 2007
02 Jul 2007 363a Return made up to 03/06/07; full list of members
30 Mar 2007 AA Total exemption full accounts made up to 31 May 2006
20 Jul 2006 363a Return made up to 03/06/06; full list of members
09 Mar 2006 AA Total exemption full accounts made up to 31 May 2005
28 Feb 2006 225 Accounting reference date shortened from 30/06/05 to 31/05/05
01 Aug 2005 363s Return made up to 03/06/05; full list of members
23 Sep 2004 288a New director appointed
29 Jul 2004 288a New secretary appointed;new director appointed
28 Jul 2004 287 Registered office changed on 28/07/04 from: 14 fernbank close walderslade chatham kent ME5 9NH
28 Jul 2004 288b Director resigned