- Company Overview for MURRAY COWAN DEVELOPMENTS LIMITED (06341600)
- Filing history for MURRAY COWAN DEVELOPMENTS LIMITED (06341600)
- People for MURRAY COWAN DEVELOPMENTS LIMITED (06341600)
- More for MURRAY COWAN DEVELOPMENTS LIMITED (06341600)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
26 Nov 2018 | SH19 |
Statement of capital on 26 November 2018
|
|
26 Nov 2018 | CAP-SS | Solvency Statement dated 26/09/18 | |
13 Nov 2018 | SH20 | Statement by Directors | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
23 Jul 2018 | TM01 | Termination of appointment of Margaret Murray Cowan Tarling as a director on 20 July 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Neil Michael Denniss as a director on 20 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Daniel James Martin as a director on 12 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 13 July 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
28 Sep 2016 | AD01 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 28 September 2016 | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
25 Apr 2016 | TM02 | Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 22 April 2016 | |
23 Apr 2016 | AP01 | Appointment of Mr Neil Michael Denniss as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Robert James Rickman as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Stephen Richards Daniels as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Martin Ian Dack as a director on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mrs Margaret Murray Cowan Tarling as a director on 22 April 2016 |