Advanced company searchLink opens in new window

MERRYHILL ENVIROTEC LIMITED

Company number 02772852

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
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