Advanced company searchLink opens in new window

MURIEL'S TEAM LIMITED

Company number 07451477

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
25 Jun 2012 AD01 Registered office address changed from 1 Drax Avenue London SW20 0EG United Kingdom on 25 June 2012
25 Jun 2012 4.20 Statement of affairs with form 4.19
25 Jun 2012 600 Appointment of a voluntary liquidator
25 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Feb 2012 AD01 Registered office address changed from 4 Leathermarket Street London SE1 3HN England on 24 February 2012
15 Feb 2012 TM01 Termination of appointment of Sara Ann Pearson as a director on 15 February 2012
15 Feb 2012 TM02 Termination of appointment of Malcolm Tristan Robert Gunton as a secretary on 15 February 2012
21 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
  • GBP 25
22 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
18 Feb 2011 AP01 Appointment of Amanda Jane Bishop as a director
17 Feb 2011 AP03 Appointment of Malcolm Tristan Robert Gunton as a secretary
17 Feb 2011 AP01 Appointment of Mrs Sara Ann Pearson as a director
25 Nov 2010 NEWINC Incorporation