Advanced company searchLink opens in new window

MURRAY GIBB LIMITED

Company number 06503042

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)
21 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
22 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 101
17 Mar 2016 AD02 Register inspection address has been changed to Mitre House 12-14 Mitre Street London EC3A 5BU
24 Dec 2015 AA Micro company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
18 Dec 2014 AA Micro company accounts made up to 31 March 2014
16 Dec 2014 AP01 Appointment of Miss Lyndsey Ann Leiper as a director on 1 December 2014
17 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 CH01 Director's details changed for Mr Murray Michael Gibb on 14 February 2013
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AD01 Registered office address changed from 103 Paxton Road Forest Hill London SE23 2QH United Kingdom on 19 September 2012
05 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 TM02 Termination of appointment of Astrid Forster as a secretary
22 Sep 2011 TM02 Termination of appointment of Astrid Forster as a secretary
22 Sep 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 22 September 2011
08 Apr 2011 AR01 Annual return made up to 13 February 2011
09 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
11 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 13/02/09; full list of members
11 Nov 2008 288b Appointment terminated director elizabeth logan