- Company Overview for MURPHY TIPPER HAULAGE LIMITED (08355660)
- Filing history for MURPHY TIPPER HAULAGE LIMITED (08355660)
- People for MURPHY TIPPER HAULAGE LIMITED (08355660)
- More for MURPHY TIPPER HAULAGE LIMITED (08355660)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
25 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AD01 | Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 25 February 2015 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
21 Feb 2013 | AD01 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF United Kingdom on 21 February 2013 | |
29 Jan 2013 | AP01 | Appointment of Jayne Murphy as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Laurence Adams as a director | |
10 Jan 2013 | NEWINC | Incorporation |