- Company Overview for PAUL MURRAY (TOWN & COUNTRY PROPERTY) LIMITED (03147512)
- Filing history for PAUL MURRAY (TOWN & COUNTRY PROPERTY) LIMITED (03147512)
- People for PAUL MURRAY (TOWN & COUNTRY PROPERTY) LIMITED (03147512)
- Insolvency for PAUL MURRAY (TOWN & COUNTRY PROPERTY) LIMITED (03147512)
- More for PAUL MURRAY (TOWN & COUNTRY PROPERTY) LIMITED (03147512)
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) |
---|---|---|---|
18 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jan 2014 | AD01 | Registered office address changed from 34 South Parade Oxford OX2 7JN England on 5 January 2014 | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Melanie Murray as a director on 28 August 2013 | |
28 Aug 2013 | TM01 | Termination of appointment of Patrick James Murray as a director on 28 August 2013 | |
28 Aug 2013 | TM02 | Termination of appointment of Melanie Murray as a secretary on 28 August 2013 | |
11 Mar 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-03-11
|
|
09 Mar 2013 | TM01 | Termination of appointment of Patrick James Murray as a director on 9 March 2013 | |
01 Nov 2012 | AP01 | Appointment of Patrick James Murray as a director on 26 October 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr Patrick James Murray as a director on 2 January 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
08 Dec 2011 | AD01 | Registered office address changed from 1 Abbey Street Eynsham Oxford Oxon OX29 4TB on 8 December 2011 | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Melanie Murray on 17 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Paul Vincent Murray on 17 January 2010 | |
18 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |