Download leads from Nexok and grow your business. Find out more

Billy Murphy Contracts Ltd

Documents

Total Documents32
Total Pages125

Filing History

2 November 2021Final Gazette dissolved via voluntary strike-off
3 August 2021First Gazette notice for voluntary strike-off
30 July 2021Voluntary strike-off action has been suspended
23 July 2021Application to strike the company off the register
12 January 2021Compulsory strike-off action has been suspended
8 December 2020First Gazette notice for compulsory strike-off
25 August 2019Confirmation statement made on 25 August 2019 with no updates
19 August 2019Micro company accounts made up to 30 November 2018
10 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 10 May 2019
10 September 2018Confirmation statement made on 25 August 2018 with no updates
1 August 2018Total exemption full accounts made up to 30 November 2017
10 September 2017Confirmation statement made on 25 August 2017 with no updates
10 September 2017Confirmation statement made on 25 August 2017 with no updates
3 August 2017Total exemption small company accounts made up to 30 November 2016
3 August 2017Total exemption small company accounts made up to 30 November 2016
25 August 2016Confirmation statement made on 25 August 2016 with updates
25 August 2016Confirmation statement made on 25 August 2016 with updates
14 November 2015Appointment of Mr William Murphy as a director on 14 November 2015
14 November 2015Appointment of Mr William Murphy as a director on 14 November 2015
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
6 November 2015Termination of appointment of Cosec Limited as a secretary on 6 November 2015
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
6 November 2015Termination of appointment of Cosec Limited as a director on 6 November 2015
6 November 2015Termination of appointment of Cosec Limited as a secretary on 6 November 2015
6 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 November 2015
6 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 6 November 2015
6 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 6 November 2015
6 November 2015Termination of appointment of Cosec Limited as a director on 6 November 2015
6 November 2015Termination of appointment of Cosec Limited as a director on 6 November 2015
6 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 November 2015
6 November 2015Termination of appointment of Cosec Limited as a secretary on 6 November 2015
6 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 November 2015
Sign up now to grow your client base. Plans & Pricing