MURRAY ANDREWS LTD
Status | LIQUIDATION |
Company No. | 09531987 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
MURRAY ANDREWS LTD is an liquidation private limited company with number 09531987. It was incorporated 9 years, 1 month, 24 days ago, on 08 April 2015. The company address is 26 Stroudley Road, Brighton, BN1 4BH, East Sussex.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Apr 2024
Action Date: 17 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-17
Old address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
New address: 26 Stroudley Road Brighton East Sussex BN1 4BH
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2023
Action Date: 05 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-05
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Old address: Stonehouse Farm Handcross Road Plummers Plain Horsham West Sussex RH13 6NZ England
New address: 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
Change date: 2022-05-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Capital allotment shares
Date: 04 Mar 2021
Action Date: 03 Feb 2021
Category: Capital
Type: SH01
Capital : 1,433,922 GBP
Date: 2021-02-03
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-02-03
Psc name: Mccance Ltd
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 03 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-03
Psc name: Mr Andrew Murray Mccance
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: East Grinstead Orthodontic Centre 67-69 Cantelupe Road East Grinstead West Sussex RH19 3BL United Kingdom
Change date: 2019-02-28
New address: Stonehouse Farm Handcross Road Plummers Plain Horsham West Sussex RH13 6NZ
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 17 May 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-29
Documents
Change account reference date company previous shortened
Date: 06 Jan 2017
Action Date: 29 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-29
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Murray Mccance
Change date: 2016-04-28
Documents
Termination director company with name termination date
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Mccance
Termination date: 2016-01-25
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alistair Murray Mccance
Appointment date: 2016-01-25
Documents
Some Companies
27 ROMSEY DRIVE,BOLDON COLLIERY,NE35 9NA
Number: | 08862949 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBOTTSGATE HOUSE,BURY ST EDMUNDS,IP32 7FA
Number: | 05164196 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
332 LEEDS ROAD,BRADFORD,BD3 9QX
Number: | 07918987 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEA GLOW COTTAGE TROUGHSTONES ROAD,STOKE-ON-TRENT,ST8 7SL
Number: | 11249010 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGINAL SASH WINDOW SOLUTIONS LIMITED
45 SLAD ROAD,STROUD,GL5 1QS
Number: | 07808797 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 CHRISTIE GARDENS,ESSEX,RM6 4SD
Number: | 06296078 |
Status: | ACTIVE |
Category: | Private Limited Company |