Advanced company searchLink opens in new window

MURPHY SCHIEHALLION LIMITED

Company number 07944011

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)
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000,001
14 Oct 2015 AA Full accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000,001
30 Jul 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 AA01 Previous accounting period shortened from 5 February 2014 to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,001
08 Oct 2013 AA Full accounts made up to 5 February 2013
27 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 5 February 2013
08 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
05 Apr 2013 AP01 Appointment of Mark Kenneth Tough as a director
04 Apr 2013 AP01 Appointment of George Christopher Paul as a director
04 Apr 2013 AD01 Registered office address changed from 4 Beaconsfield Road St. Albans Hertfordshire AL1 3RH United Kingdom on 4 April 2013
22 Mar 2013 AP04 Appointment of Shell Corporate Secretary Limited as a secretary
14 Mar 2013 TM01 Termination of appointment of Simon Vint as a director
14 Mar 2013 TM01 Termination of appointment of Bryan Kelly as a director
14 Mar 2013 TM01 Termination of appointment of Walter Compton as a director
14 Mar 2013 TM02 Termination of appointment of Patricia Haylock as a secretary
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 8 November 2012
  • GBP 1,000,001.00
24 Feb 2012 AP01 Appointment of Walter Knox Compton as a director
21 Feb 2012 AP01 Appointment of Mr Bryan Kelly as a director
21 Feb 2012 AP03 Appointment of Patricia Ellen Haylock as a secretary
21 Feb 2012 AP01 Appointment of Simon Vint as a director
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 10 February 2012
  • GBP 1
10 Feb 2012 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 10 February 2012