Advanced company searchLink opens in new window

MURRAY & FULLER LIMITED

Company number 05762463

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2020 600 Appointment of a voluntary liquidator
12 Dec 2020 AD01 Registered office address changed from Fifteen Rosehill, Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW to 269 Church Street Blackpool Lancashire FY1 3PB on 12 December 2020
05 Dec 2020 LIQ01 Declaration of solvency
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
05 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
05 Dec 2020 LIQ01 Declaration of solvency
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
04 Apr 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
03 Apr 2018 PSC01 Notification of Josephine Griffin as a person with significant control on 7 June 2017
03 Apr 2018 PSC01 Notification of Brett Griffin as a person with significant control on 7 June 2017
03 Apr 2018 PSC07 Cessation of Kenneth Douglas Murray as a person with significant control on 7 June 2017
03 Apr 2018 PSC07 Cessation of Christopher Charles Fuller as a person with significant control on 7 June 2017
03 Apr 2018 AP01 Appointment of Ian Hodgson as a director on 7 June 2017
03 Apr 2018 AP01 Appointment of Brett Griffin as a director on 7 June 2017
22 Jun 2017 SH08 Change of share class name or designation
21 Jun 2017 SH10 Particulars of variation of rights attached to shares
06 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
06 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200