Advanced company searchLink opens in new window

BMT MURRAY FENTON LIMITED

Company number 01527787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2019 AD01 Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to 1 London Square Cross Lanes Guildford GU1 1UN on 8 October 2019
07 Oct 2019 LIQ01 Declaration of solvency
07 Oct 2019 600 Appointment of a voluntary liquidator
07 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
15 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Apr 2019 CH03 Secretary's details changed for Trudy Michelle Grey on 1 February 2019
18 Apr 2019 CH01 Director's details changed for Mr David Keith Mcsweeney on 1 February 2019
01 Feb 2019 PSC05 Change of details for Murray Fenton Holdings Limited as a person with significant control on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019
03 Dec 2018 TM01 Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
27 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
04 Jul 2017 PSC02 Notification of Murray Fenton Holdings Limited as a person with significant control on 2 June 2016
04 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
31 Oct 2016 CH01 Director's details changed for Trudy Michelle Grey on 31 October 2016
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,100
23 Mar 2016 TM01 Termination of appointment of Terence Barker as a director on 23 March 2016
25 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 AP03 Appointment of Trudy Michelle Grey as a secretary on 26 January 2016
26 Jan 2016 AP01 Appointment of Trudy Michelle Grey as a director on 26 January 2016