MURRELL CONNECTIONS LTD
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
12/07/2512 July 2025 | Application to strike the company off the register |
18/04/2518 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Confirmation statement made on 2024-07-03 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-07-31 |
13/02/2313 February 2023 | Registered office address changed from Murrell Connections Ltd 6 Borough Mews the Borough Yard Wedmore Somerset BS28 4EB England to 27 Tynings Road Street BA16 0QA on 2023-02-13 |
13/02/2313 February 2023 | Director's details changed for Mr Alex Robert Russell on 2023-01-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
01/10/191 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM MURRELL CONNECTIONS LTD BADGER HOUSE OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY ENGLAND |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX ROBERT RUSSELL / 30/05/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM MURRELL CONNECTIONS LTD BADGER HOUSE OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERAET BS24 9AY ENGLAND |
12/03/1912 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 20 HURMANS CLOSE ASHCOTT BRIDGWATER TA7 9PT UNITED KINGDOM |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
09/10/179 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108497860001 |
04/07/174 July 2017 | 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