Advanced company searchLink opens in new window

PAUL MURPHY INSURANCE SERVICES LIMITED

Company number 04755253

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
20 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
26 May 2009 363a Return made up to 05/05/09; full list of members
02 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
21 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
06 Feb 2009 287 Registered office changed on 06/02/2009 from 65 ystrad road ton pentre pentre mid glamorgan CF41 7PN
04 Feb 2009 225 Accounting reference date extended from 31/08/2008 to 31/08/2009
13 Nov 2008 363s Return made up to 05/05/08; full list of members
03 Sep 2008 288a Director appointed paul dominic matson
21 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/08/2008
21 Jul 2008 288a Secretary appointed alastair george hessett
17 Jul 2008 288a Director Appointed Christopher Giles Logged Form
16 Jul 2008 288a Director appointed christopher giles
10 Jul 2008 288a Director appointed hazel jane mcintyre
08 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2008 288b Appointment Terminated Secretary tracey webber
08 Jul 2008 288b Appointment Terminated Director paul murphy
07 Jul 2008 225 Accounting reference date extended from 31/03/2008 to 31/05/2008
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Jan 2008 288c Secretary's particulars changed