Advanced company searchLink opens in new window

JACK MURPHY OUTDOOR LIMITED

Company number 03271574

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)
05 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
05 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 23 October 2022
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 October 2021
22 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 23 October 2020
06 Nov 2019 AD01 Registered office address changed from Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 6 November 2019
05 Nov 2019 LIQ02 Statement of affairs
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
17 Oct 2019 AD01 Registered office address changed from 3 Fisher Street Carlisle CA3 8RR to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 17 October 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
05 Oct 2018 TM01 Termination of appointment of William Deans Hart as a director on 30 September 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2018 TM01 Termination of appointment of Gerard Peter Mcauley as a director on 16 July 2018
05 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015
Statement of capital on 2015-11-03
  • GBP 400
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AD01 Registered office address changed from Hawksdale House Unit 3 Hartness Road, Gilwilly Trad Est Penrith Cumbria CA11 9BD to 3 Fisher Street Carlisle CA3 8RR on 28 January 2015
04 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 400
03 Nov 2014 CH01 Director's details changed for Mr William Deans Hart on 3 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 400