- Company Overview for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED (00687885)
- Filing history for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED (00687885)
- People for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED (00687885)
- Charges for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED (00687885)
- Insolvency for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED (00687885)
- More for MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED (00687885)
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) |
---|---|---|---|
07 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2018 | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 December 2017 | |
31 Aug 2017 | AP02 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 | |
09 Aug 2017 | TM02 | Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 8 August 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 | |
02 May 2017 | AD01 | Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 | |
03 Feb 2017 | 4.70 | Declaration of solvency | |
20 Jan 2017 | AD01 | Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 January 2017 | |
19 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | AA01 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 | |
19 Jul 2016 | AR01 | Annual return made up to 15 May 2016 with full list of shareholders | |
11 Jul 2016 | SH20 | Statement by Directors | |
11 Jul 2016 | SH19 |
Statement of capital on 11 July 2016
|
|
11 Jul 2016 | CAP-SS | Solvency Statement dated 08/07/16 | |
11 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
06 Apr 2016 | AA | Full accounts made up to 30 September 2014 | |
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
05 Jan 2015 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 |