MURRAY ANDREWS LTD

26 Stroudley Road, Brighton, BN1 4BH, East Sussex
StatusLIQUIDATION
Company No.09531987
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 1 month, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOMA LTD

27 ROMSEY DRIVE,BOLDON COLLIERY,NE35 9NA

Number:08862949
Status:ACTIVE
Category:Private Limited Company

COLNE SKIPS LIMITED

ABBOTTSGATE HOUSE,BURY ST EDMUNDS,IP32 7FA

Number:05164196
Status:LIQUIDATION
Category:Private Limited Company

D A TRAVEL (UK) LTD

332 LEEDS ROAD,BRADFORD,BD3 9QX

Number:07918987
Status:ACTIVE
Category:Private Limited Company

KEEPSAKE PHOTOGRAPHY LTD

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

S G SAMMON PLANT HIRE LTD

91 CHRISTIE GARDENS,ESSEX,RM6 4SD

Number:06296078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source