SEAN MURPHY LOGISTICS LTD
Company Documents
| Date | Description |
|---|---|
| 01/12/231 December 2023 | Compulsory strike-off action has been suspended |
| 01/12/231 December 2023 | Compulsory strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | Micro company accounts made up to 2023-01-31 |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 17/06/2317 June 2023 | Compulsory strike-off action has been discontinued |
| 16/06/2316 June 2023 | Micro company accounts made up to 2022-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM C/O NICOLA CLARKE 2 HUND OAK DRIVE HATFIELD DONCASTER DN7 6RL ENGLAND |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 25/11/1625 November 2016 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 67 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EX |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 13/02/1613 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 13/02/1613 February 2016 | SAIL ADDRESS CREATED |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/09/1528 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 06/02/156 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 23/03/1423 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 19/12/1319 December 2013 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 21 HERON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1GJ UNITED KINGDOM |
| 16/01/1316 January 2013 | 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