Advanced company searchLink opens in new window

MURCHISON LIMITED

Company number 08613549

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
21 Apr 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 April 2014
06 Jan 2015 AD01 Registered office address changed from C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ England to 6 Lower Park Row Bristol BS1 5BJ on 6 January 2015
30 Dec 2014 AD01 Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE to C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ on 30 December 2014
21 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
15 Jul 2014 TM01 Termination of appointment of Thomas Paul Russell as a director on 1 August 2013
15 Jul 2014 TM02 Termination of appointment of Bristol Legal Services Limited as a secretary on 1 August 2013
15 Jul 2014 AP01 Appointment of Mr Ian Charles Webber as a director on 1 August 2013
17 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17