Advanced company searchLink opens in new window

PAUL MURRAY (TOWN & COUNTRY PROPERTY) LIMITED

Company number 03147512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jan 2014 AD01 Registered office address changed from 34 South Parade Oxford OX2 7JN England on 5 January 2014
03 Jan 2014 4.20 Statement of affairs with form 4.19
03 Jan 2014 600 Appointment of a voluntary liquidator
03 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Aug 2013 TM01 Termination of appointment of Melanie Murray as a director on 28 August 2013
28 Aug 2013 TM01 Termination of appointment of Patrick James Murray as a director on 28 August 2013
28 Aug 2013 TM02 Termination of appointment of Melanie Murray as a secretary on 28 August 2013
11 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
09 Mar 2013 TM01 Termination of appointment of Patrick James Murray as a director on 9 March 2013
01 Nov 2012 AP01 Appointment of Patrick James Murray as a director on 26 October 2012
30 Oct 2012 AP01 Appointment of Mr Patrick James Murray as a director on 2 January 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from 1 Abbey Street Eynsham Oxford Oxon OX29 4TB on 8 December 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
08 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Melanie Murray on 17 January 2010
18 Jan 2010 CH01 Director's details changed for Paul Vincent Murray on 17 January 2010
18 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009