Advanced company searchLink opens in new window

GERALD MURPHY & SON LIMITED

Company number 04919243

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 TM02 Termination of appointment of Gerald Murphy as a secretary
27 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Jan 2011 AR01 Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
08 Nov 2010 TM01 Termination of appointment of Gerald Murphy as a director
01 Nov 2010 AD01 Registered office address changed from The Grange Glynbargoed Close Trelewis CF46 6AA on 1 November 2010
06 Feb 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 02/10/08; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from, "delfan", new park terrace, treforest, pontypridd, mid glamorgan, CF37 1TH
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Dec 2007 363s Return made up to 02/10/06; full list of members
26 Nov 2007 363s Return made up to 02/10/07; full list of members
14 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
05 Sep 2006 225 Accounting reference date extended from 31/10/05 to 31/03/06
05 May 2006 AA Total exemption small company accounts made up to 31 October 2004
18 Nov 2005 363s Return made up to 02/10/05; full list of members
10 Jun 2005 395 Particulars of mortgage/charge
30 Nov 2004 363s Return made up to 02/10/04; full list of members
02 Oct 2003 288b Secretary resigned