MURPHY ADAM LTD
Status | DISSOLVED |
Company No. | 07634818 |
Category | Private Limited Company |
Incorporated | 16 May 2011 |
Age | 12 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2020 |
Years | 4 years, 2 months, 1 day |
SUMMARY
MURPHY ADAM LTD is an dissolved private limited company with number 07634818. It was incorporated 12 years, 11 months, 13 days ago, on 16 May 2011 and it was dissolved 4 years, 2 months, 1 day ago, on 28 February 2020. The company address is Bath House Bath House, Bristol, BS1 6HL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
Old address: 10 Fernbank Road Bristol BS6 6PZ
Change date: 2019-01-10
New address: Bath House 6-8 Bath Street Bristol BS1 6HL
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 07 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Change person director company with change date
Date: 10 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Nichola Adam
Change date: 2014-01-01
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Old address: 6 Forest Crescent Ashtead Surrey KT21 1JU United Kingdom
Change date: 2013-07-16
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 20 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person director company with change date
Date: 20 May 2011
Action Date: 20 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nichola Adam
Change date: 2011-05-20
Documents
Some Companies
3C STEELE ROAD,LONDON,E11 3JB
Number: | 10677338 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10, COTTON STREET, GLASGOW UNIT 10,GLASGOW,G40 4HU
Number: | SC449316 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002634 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HEATHFIELD PROPERTY MAINTENANCE LIMITED
9 LAGGAN ROAD,CRIEFF,PH7 4LQ
Number: | SC583456 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10136738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPSE FRANKLAND ROAD,SWINDON,SN5 8YW
Number: | 02461802 |
Status: | ACTIVE |
Category: | Private Limited Company |