Advanced company searchLink opens in new window

MURRAY & LOPEZ LIMITED

Company number 06531696

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2012 DS01 Application to strike the company off the register
23 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
29 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Jun 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Lucy Murray on 12 March 2010
22 Apr 2010 CH01 Director's details changed for Lee Murray on 12 March 2010
22 Apr 2010 CH01 Director's details changed for Kelly Chittenden on 12 March 2010
22 Apr 2010 CH01 Director's details changed for Rafael Lopez on 12 March 2010
08 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Apr 2009 363a Return made up to 12/03/09; full list of members
10 Apr 2008 88(2) Ad 26/03/08 gbp si 99@1=99 gbp ic 1/100
10 Apr 2008 225 Accounting reference date extended from 31/03/2009 to 30/06/2009
20 Mar 2008 288a Director and secretary appointed lee murray
20 Mar 2008 288a Director appointed kelly chittenden
20 Mar 2008 288a Director appointed rafael lopez
20 Mar 2008 288a Director appointed lucy murray
20 Mar 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
20 Mar 2008 288b Appointment Terminated Director waterlow nominees LIMITED
12 Mar 2008 NEWINC Incorporation