Advanced company searchLink opens in new window

MURGITROYD (CHAPMAN) HOLDINGS LIMITED

Company number 07228332

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
06 Apr 2023 SH19 Statement of capital on 6 April 2023
  • GBP 1.00
06 Apr 2023 CAP-SS Solvency Statement dated 31/03/23
06 Apr 2023 SH20 Statement by Directors
06 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 31/03/2023
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
23 Jul 2020 AP03 Appointment of Mrs Fiona Elizabeth Mason as a secretary on 22 July 2020
17 Jun 2020 PSC05 Change of details for Murgitroyd & Company Limited as a person with significant control on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Keith Graeme Young on 17 June 2020
17 Jun 2020 CH01 Director's details changed for Mr Gordon Drummond Stark on 17 June 2020
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
07 Jan 2020 MR04 Satisfaction of charge 072283320002 in full
14 Nov 2019 AA Total exemption full accounts made up to 20 February 2019
12 Nov 2019 AA01 Current accounting period extended from 31 May 2019 to 31 May 2020
05 Jul 2019 AA01 Previous accounting period shortened from 20 February 2020 to 31 May 2019
04 Jul 2019 AA01 Previous accounting period shortened from 31 May 2019 to 20 February 2019
29 Apr 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 17 Lansdowne Road Corinthian House Lansdowne Road Croydon CR0 2BX
26 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates