Advanced company searchLink opens in new window

ANDREWS & MURPHY DEVELOPMENTS LTD

Company number 05295341

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)
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
  • GBP 344,200
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2012
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
  • GBP 344,200
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