Advanced company searchLink opens in new window

MURRAY COWAN DEVELOPMENTS LIMITED

Company number 06341600

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
08 Jul 2019 AA Micro company accounts made up to 30 September 2018
26 Nov 2018 SH19 Statement of capital on 26 November 2018
  • GBP 1
26 Nov 2018 CAP-SS Solvency Statement dated 26/09/18
13 Nov 2018 SH20 Statement by Directors
13 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 26/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
23 Jul 2018 TM01 Termination of appointment of Margaret Murray Cowan Tarling as a director on 20 July 2018
23 Jul 2018 TM01 Termination of appointment of Neil Michael Denniss as a director on 20 July 2018
23 Jul 2018 AP01 Appointment of Mr Daniel James Martin as a director on 12 July 2018
13 Jul 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR on 13 July 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 13 August 2016 with updates
28 Sep 2016 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 28 September 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
25 Apr 2016 TM02 Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 22 April 2016
23 Apr 2016 AP01 Appointment of Mr Neil Michael Denniss as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Robert James Rickman as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Stephen Richards Daniels as a director on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Martin Ian Dack as a director on 22 April 2016
22 Apr 2016 AP01 Appointment of Mrs Margaret Murray Cowan Tarling as a director on 22 April 2016