MURTAGH DEMOLITION LIMITED
Status | ACTIVE |
Company No. | 06373114 |
Category | Private Limited Company |
Incorporated | 17 Sep 2007 |
Age | 16 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MURTAGH DEMOLITION LIMITED is an active private limited company with number 06373114. It was incorporated 16 years, 8 months, 14 days ago, on 17 September 2007. The company address is Unit10 Wingbury Courtyard Business Village Unit10 Wingbury Courtyard Business Village, Aylesbury, HP22 4LW, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 07 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
New address: Unit10 Wingbury Courtyard Business Village Wingrave Aylesbury HP22 4LW
Change date: 2021-05-05
Old address: Suite 14 Hart House Business Centre Kimpton Road Luton LU2 0LA England
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-28
Psc name: John Fischer
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-31
Psc name: Michael Dale Gubb
Documents
Termination director company with name termination date
Date: 23 Nov 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fischer
Termination date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Appoint person director company with name date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Dale Gubb
Appointment date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Cessation of a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthias Fischer
Cessation date: 2018-11-26
Documents
Notification of a person with significant control
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Fischer
Notification date: 2018-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-26
Officer name: Matthias Fischer
Documents
Appoint person director company with name date
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mr John Fischer
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Old address: 16 Titan Court Laporte Way Luton LU4 8EF England
New address: Suite 14 Hart House Business Centre Kimpton Road Luton LU2 0LA
Change date: 2017-09-14
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Termination secretary company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: R J Blow Secretaries Limited
Termination date: 2016-01-14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Address
Type: AD01
Old address: 24 Guildford Street Luton Bedfordshire LU1 2NR
Change date: 2016-01-14
New address: 16 Titan Court Laporte Way Luton LU4 8EF
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type dormant
Date: 16 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 13 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change corporate secretary company with change date
Date: 01 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: R J Blow Secretaries Limited
Change date: 2010-09-17
Documents
Accounts with accounts type dormant
Date: 09 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC323626 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTON & NEWHAVEN FISH SALES LIMITED
SOUTH QUAY BASIN ROAD SOUTH,BRIGHTON,BN41 1WF
Number: | 07091639 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL FUNDRAISING SERVICES LTD.
STUDIO 320 HIGHGATE STUDIOS,LONDON,NW5 1TL
Number: | 08243938 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LODDIGES ROAD,LONDON,E9 6PW
Number: | 11654808 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DALY, HOGGETT & CO,RICKMANSWORTH,WD3 1AQ
Number: | 06863835 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABACUS HOUSE,LOUGHTON,IG10 1DX
Number: | 09842889 |
Status: | ACTIVE |
Category: | Private Limited Company |