PETER MURPHY LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL MURPHY / 14/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM EVANS AND EVANS LTD 24A ST. RADIGUNDS ROAD DOVER CT17 0JY ENGLAND

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER PAUL MURPHY / 14/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/04/1930 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

03/04/193 April 2019 PREVEXT FROM 20/06/2018 TO 30/06/2018

View Document

21/03/1921 March 2019 PREVSHO FROM 21/06/2018 TO 20/06/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PAUL MURPHY / 07/01/2019

View Document

05/12/185 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LIMITED / 05/12/2018

View Document

29/09/1829 September 2018 21/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CURRSHO FROM 22/06/2017 TO 21/06/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 23/06/2017 TO 22/06/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/06/1721 June 2017 Annual accounts for year ending 21 Jun 2017

View Accounts

14/05/1714 May 2017 REGISTERED OFFICE CHANGED ON 14/05/2017 FROM 14 MARLBOROUGH ROAD DOVER KENT CT17 9NB

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 PREVSHO FROM 24/06/2016 TO 23/06/2016

View Document

23/09/1623 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 PREVSHO FROM 25/06/2015 TO 24/06/2015

View Document

04/06/164 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/03/1625 March 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 CURRSHO FROM 27/06/2014 TO 26/06/2014

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 PREVSHO FROM 28/06/2014 TO 27/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1425 June 2014 PREVSHO FROM 29/06/2013 TO 28/06/2013

View Document

26/04/1426 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/05/134 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 28 August 2011

View Document

12/03/1312 March 2013 PREVSHO FROM 28/08/2012 TO 30/06/2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 CURRSHO FROM 29/08/2011 TO 28/08/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 PREVSHO FROM 30/08/2011 TO 29/08/2011

View Document

21/05/1221 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts for year ending 28 Aug 2011

View Accounts

31/05/1131 May 2011 PREVSHO FROM 31/08/2010 TO 30/08/2010

View Document

07/05/117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVANS AND EVANS LIMITED / 01/10/2009

View Document

12/07/1012 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL MURPHY / 01/10/2009

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY WHARFEDALE ACCOUNTANCY LIMITED

View Document

17/11/0817 November 2008 SECRETARY APPOINTED EVANS AND EVANS LIMITED

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM LINDEN GARTH 17 WHEATLEY AVENUE ILKLEY LS29 8PT

View Document

16/06/0816 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/08/05

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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