C MURPHY LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Micro company accounts made up to 2021-05-31 |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Registered office address changed from Unit 5 Torwood Close Westwood Business Park Coventry CV4 8HX England to 11a Bow Court Fletchworth Gate Industrial Estate Coventry CV5 6SP on 2023-06-26 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-05-30 with no updates |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
17/05/2217 May 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Micro company accounts made up to 2020-05-31 |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Compulsory strike-off action has been discontinued |
29/09/2129 September 2021 | Confirmation statement made on 2021-05-30 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
24/08/1924 August 2019 | DISS40 (DISS40(SOAD)) |
22/08/1922 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN MURPHY |
22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
20/08/1920 August 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 110 BULLS HEAD LANE COVENTRY WEST MIDLANDS CV3 1FS ENGLAND |
22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
27/02/1827 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1631 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company