Advanced company searchLink opens in new window

C MURPHIL LIMITED

Company number 02691474

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2015 DS01 Application to strike the company off the register
23 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
19 Dec 2014 TM02 Termination of appointment of Ashok Makanji as a secretary on 15 December 2014
19 Dec 2014 AP01 Appointment of Steven Moster as a director on 3 December 2014
19 Dec 2014 TM01 Termination of appointment of Paul Brian Dykstra as a director on 3 December 2014
15 Dec 2014 AP03 Appointment of Mr Paul Mckenna as a secretary on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from Unit 100 Centennial Avenue Elstree Hertfordshire WD6 3SA to C/O Paul Mckenna Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 15 December 2014
27 Oct 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Munir Samji
22 Oct 2014 AP03 Appointment of Ashok Makanji as a secretary on 16 September 2014
17 Oct 2014 AP01 Appointment of Mr Nicholas John Marshall as a director on 16 September 2014
16 Oct 2014 AP01 Appointment of Ellen Marie Ingersoll as a director on 16 September 2014
16 Oct 2014 AP01 Appointment of Paul Brian Dykstra as a director on 16 September 2014
15 Oct 2014 TM01 Termination of appointment of Munir Akberali Samji as a director on 16 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 27/10/2014
15 Oct 2014 TM01 Termination of appointment of Ashok Makanji as a director on 16 September 2014
15 Oct 2014 TM02 Termination of appointment of Ashok Makanji as a secretary on 16 September 2014
25 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010