- Company Overview for MERRYHILL ENVIROTEC LIMITED (02772852)
- Filing history for MERRYHILL ENVIROTEC LIMITED (02772852)
- People for MERRYHILL ENVIROTEC LIMITED (02772852)
- Charges for MERRYHILL ENVIROTEC LIMITED (02772852)
- Insolvency for MERRYHILL ENVIROTEC LIMITED (02772852)
- More for MERRYHILL ENVIROTEC LIMITED (02772852)
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) |
---|---|---|---|
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2024 | |
19 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 May 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2023 | LIQ02 | Statement of affairs | |
01 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | AD01 | Registered office address changed from Merryhill House Budds Lane Romsey Hampshire SO51 0HA to Office D Beresford House Town Quay Southampton SO14 2AQ on 23 February 2023 | |
09 Feb 2023 | PSC05 | Change of details for Merryhill Limited as a person with significant control on 8 February 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
11 Aug 2022 | AP01 | Appointment of Mr Jonathan Richard Stratton as a director on 1 August 2022 | |
16 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
01 Jun 2022 | TM01 | Termination of appointment of Andrew John Dart as a director on 24 May 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
20 Feb 2018 | AA | Total exemption small company accounts made up to 31 May 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
22 Dec 2017 | PSC05 | Change of details for Gp Holdings Limited as a person with significant control on 12 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Paul Christopher David Fox as a director on 30 August 2017 |