Advanced company searchLink opens in new window

MURRAY SYMES AND COMPANY LIMITED

Company number 05876065

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2011 DS01 Application to strike the company off the register
31 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1,000
20 Jul 2010 CH01 Director's details changed for Murray Symes on 19 January 2010
22 Apr 2010 CH03 Secretary's details changed for Mrs Jane Symes on 19 January 2010
14 Jan 2010 AD01 Registered office address changed from 3 Dean Wood Close Woodcote Reading RG8 0PW United Kingdom on 14 January 2010
04 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Oct 2009 363a Return made up to 13/07/09; full list of members
02 Oct 2009 288c Secretary's Change of Particulars / jane symes / 04/07/2009 / Title was: , now: mrs; HouseName/Number was: 3, now: greensleeves; Street was: dean wood close, now: south stoke road; Post Code was: RG8 0PW, now: RG8 0PL
02 Oct 2009 288c Director's Change of Particulars / murray symes / 04/07/2009 / HouseName/Number was: 3, now: greensleeves; Street was: dean wood close, now: south stoke road; Post Code was: RG8 0PW, now: RG8 0PL
28 Jul 2008 363a Return made up to 13/07/08; full list of members
28 Jul 2008 287 Registered office changed on 28/07/2008 from 3 dean wood close woodcote reading RG8 0PW united kingdom
28 Jul 2008 287 Registered office changed on 28/07/2008 from 23 carthew road london W6 0DU
25 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
25 Apr 2008 288c Secretary's Change of Particulars / jane symes / 01/04/2008 / HouseName/Number was: , now: 3; Street was: 23 carthew road, now: dean wood close; Area was: , now: woodcote; Post Town was: london, now: reading; Region was: , now: berkshire; Post Code was: W6 0DU, now: RG8 0PW; Country was: , now: united kingdom
25 Apr 2008 288c Director's Change of Particulars / murray symes / 01/04/2008 / HouseName/Number was: , now: 3; Street was: 23 carthew road, now: dean wood close; Area was: , now: woodcote; Post Town was: london, now: reading; Region was: , now: berkshire; Post Code was: W6 0DU, now: RG8 0PW; Country was: , now: united kingdom
10 Oct 2007 363a Return made up to 13/07/07; full list of members
10 Oct 2007 288c Secretary's particulars changed
16 Jul 2007 225 Accounting reference date extended from 31/07/07 to 31/10/07
13 Jul 2006 NEWINC Incorporation