- Company Overview for E. MURPHY PLUMBING AND HEATING LIMITED (SC359168)
- Filing history for E. MURPHY PLUMBING AND HEATING LIMITED (SC359168)
- People for E. MURPHY PLUMBING AND HEATING LIMITED (SC359168)
- Insolvency for E. MURPHY PLUMBING AND HEATING LIMITED (SC359168)
- More for E. MURPHY PLUMBING AND HEATING LIMITED (SC359168)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
15 Dec 2017 | AD01 | Registered office address changed from 21 Ratho Drive Cumbernauld Glasgow G68 0GA to C/O Hastings & Co 82 Mitchell Street Glasgow G1 3NA on 15 December 2017 | |
14 Nov 2017 | CO4.2(Scot) | Court order notice of winding up | |
14 Nov 2017 | 4.2(Scot) | Notice of winding up order | |
13 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
12 May 2015 | AD01 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to 21 Ratho Drive Cumbernauld Glasgow G68 0GA on 12 May 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
22 Oct 2012 | AD01 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 | |
30 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
22 Sep 2010 | AA01 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Mr Edward Murphy on 6 May 2010 | |
27 May 2009 | 288c | Director's change of particulars / edward murphy / 18/05/2009 | |
06 May 2009 | NEWINC | Incorporation |