- Company Overview for DAVID MURRAY & SON LIMITED (02584067)
- Filing history for DAVID MURRAY & SON LIMITED (02584067)
- People for DAVID MURRAY & SON LIMITED (02584067)
- Charges for DAVID MURRAY & SON LIMITED (02584067)
- Insolvency for DAVID MURRAY & SON LIMITED (02584067)
- More for DAVID MURRAY & SON LIMITED (02584067)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
11 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
22 Apr 2010 | AD01 | Registered office address changed from Marsh Bar Cottage Royd Moor Lane Hemsworth West Yorkshire WF9 5LR England on 22 April 2010 | |
12 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Nov 2009 | AD01 | Registered office address changed from 3 Acres 3 - 4 Hoyle Mill Road Kinsley Pontefract West Yorkshire WF9 5JB England on 3 November 2009 | |
01 Nov 2009 | AD01 | Registered office address changed from C/O Beaumonts Cross Street Chambers Cross Street Wakefield West Yorkshire WF1 3BW United Kingdom on 1 November 2009 | |
27 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
20 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
20 Feb 2009 | 353 | Location of register of members | |
04 Dec 2008 | 287 | Registered office changed on 04/12/2008 from c/o beaumonts spencer cross street chambers cross street wakefield west yorkshire WF1 3BW | |
01 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
18 Feb 2008 | 363a | Return made up to 18/02/08; full list of members | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
15 Mar 2007 | 288b | Director resigned | |
15 Mar 2007 | 288b | Director resigned | |
22 Feb 2007 | 363a | Return made up to 20/02/07; full list of members | |
02 Aug 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
08 Mar 2006 | 363s | Return made up to 20/02/06; full list of members |