Advanced company searchLink opens in new window

MERCHANTS COMPUTERS LTD.

Company number 01637145

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2019 DS01 Application to strike the company off the register
30 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
19 Apr 2016 AD01 Registered office address changed from Unit V15 Lenton Business Centre Lenotn Boulevard Nottingham NG7 2BY to C/O Jon Dawson Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 19 April 2016
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 AR01 Annual return made up to 26 September 2015 no member list
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2014 AR01 Annual return made up to 26 September 2014 no member list
11 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Sep 2013 TM01 Termination of appointment of Nicholas Guppy as a director
27 Sep 2013 AR01 Annual return made up to 26 September 2013 no member list
27 Sep 2013 CH01 Director's details changed for Mrs Diane Barrett on 22 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Nicholas Peter Guppy on 21 September 2013
27 Sep 2013 CH01 Director's details changed for Mr Jon Alistair Taylor on 20 September 2013
12 Jun 2013 AD01 Registered office address changed from Midland Works Station Road Carlton Nottingham NG4 3AT England on 12 June 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Sep 2012 AR01 Annual return made up to 26 September 2012 no member list
21 Sep 2012 AD01 Registered office address changed from 4Th Floor St James House Vicar Lane Sheffield S1 2EX on 21 September 2012