MURCAP LIMITED
Status | ACTIVE |
Company No. | 07727321 |
Category | Private Limited Company |
Incorporated | 03 Aug 2011 |
Age | 12 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MURCAP LIMITED is an active private limited company with number 07727321. It was incorporated 12 years, 8 months, 30 days ago, on 03 August 2011. The company address is 6 Martins Court 6 Martins Court, Wigan, WN2 4AZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
Old address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
Change date: 2018-05-25
New address: 6 Martins Court Hindley Wigan WN2 4AZ
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Gazette filings brought up to date
Date: 02 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-11
Old address: Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA
New address: Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: Whalley Swarbrick Berry Lane Longridge Preston PR3 3JA England
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-12
Old address: Greys House 102-104 Westgate Burnley Lancashire BB11 1SD
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-22
Old address: Faiways Lodge George Street Prestwich Manchester M25 9WS England
Documents
Gazette filings brought up to date
Date: 19 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-18
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Appoint person director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amanda Mccann
Documents
Termination director company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Coutts
Documents
Termination secretary company with name
Date: 17 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Coutts
Documents
Some Companies
17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | 10369969 |
Status: | ACTIVE |
Category: | Private Limited Company |
JGS ELECTRICAL SERVICES LIMITED
DRAYTON COURT,SOLIHULL,B90 4NG
Number: | 06710903 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC499687 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 25,LONDON,E1W 2SD
Number: | 10904065 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FLEET ROAD,DARTFORD,DA2 6JE
Number: | 11748817 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BROOKSIDE AVENUE,ST. HELENS,WA10 4RN
Number: | 09546289 |
Status: | ACTIVE |
Category: | Private Limited Company |