- Company Overview for MURRAY & FULLER LIMITED (05762463)
- Filing history for MURRAY & FULLER LIMITED (05762463)
- People for MURRAY & FULLER LIMITED (05762463)
- Insolvency for MURRAY & FULLER LIMITED (05762463)
- More for MURRAY & FULLER LIMITED (05762463)
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
|
|
05 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|