Advanced company searchLink opens in new window

J S MCMURRAN LTD

Company number 06103244

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)
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 9 August 2019
28 Sep 2018 AD01 Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 28 September 2018
26 Sep 2018 600 Appointment of a voluntary liquidator
02 Sep 2018 LIQ01 Declaration of solvency
02 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
16 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
25 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
17 May 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 AD01 Registered office address changed from 14 Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from C/O Mills 14 Summer Gardens Summer Gardens Camberley Surrey GU15 1ED England to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from 12 Gorse Close Rugby CV22 6SJ to 14 Summer Gardens Camberley Surrey GU15 1ED on 10 March 2016
11 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
26 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 CH03 Secretary's details changed for Mrs Patricia Margaret Mcmurran on 5 March 2011
06 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders