- Company Overview for ANDREWS & MURPHY DEVELOPMENTS LTD (05295341)
- Filing history for ANDREWS & MURPHY DEVELOPMENTS LTD (05295341)
- People for ANDREWS & MURPHY DEVELOPMENTS LTD (05295341)
- More for ANDREWS & MURPHY DEVELOPMENTS LTD (05295341)
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) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Nov 2013 | DS01 | Application to strike the company off the register | |
15 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 November 2011 | |
04 Jan 2012 | AR01 |
Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2012-03-30
|
|
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|
|
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2011 | TM01 | Termination of appointment of Kirk Andrews as a director | |
24 Jun 2011 | TM02 | Termination of appointment of Kirk Andrews as a secretary | |
24 Jun 2011 | AD01 | Registered office address changed from , 237 Acklam Road, Acklam, Middlesbrough, TS5 7AB on 24 June 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Mr Kirk Andrews on 24 November 2010 | |
08 Dec 2010 | CH03 | Secretary's details changed for Mr Kirk Andrews on 24 November 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Nov 2009 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Mr Kirk Andrews on 24 November 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Gordon Murphy on 24 November 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Nov 2008 | 363a | Return made up to 24/11/08; full list of members |