Advanced company searchLink opens in new window

MUIRLAND SERVICES LIMITED

Company number 06050477

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 DS01 Application to strike the company off the register
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-01-13
  • GBP 1
13 Jan 2012 CH03 Secretary's details changed for Carole Sylvia Ridley on 10 January 2012
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
04 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 12 January 2010
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 12/01/09; no change of members
15 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
15 Jul 2008 287 Registered office changed on 15/07/2008 from mill mead house, 8 mill mead staines middlesex TW18 4NJ
05 Mar 2008 288c Director's Change of Particulars / francis ridley / 01/01/2008 / HouseName/Number was: , now: 28; Street was: 228 grand drive, now: colne drive; Area was: wimbledon, now: ; Post Town was: london, now: walton on thames; Region was: , now: surrey; Post Code was: SW20 9NB, now: KT12 3SQ
04 Feb 2008 363s Return made up to 12/01/08; full list of members
07 Sep 2007 288c Director's particulars changed
13 Feb 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
13 Feb 2007 288b Secretary resigned
13 Feb 2007 288b Director resigned
13 Feb 2007 288a New secretary appointed
13 Feb 2007 288a New director appointed
12 Jan 2007 NEWINC Incorporation