- Company Overview for MERRITTS CHESHAM LIMITED (02897095)
- Filing history for MERRITTS CHESHAM LIMITED (02897095)
- People for MERRITTS CHESHAM LIMITED (02897095)
- Charges for MERRITTS CHESHAM LIMITED (02897095)
- Insolvency for MERRITTS CHESHAM LIMITED (02897095)
- More for MERRITTS CHESHAM LIMITED (02897095)
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) |
---|---|---|---|
09 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2012 | AD01 | Registered office address changed from 49 London Road St Albans AL1 1LJ on 17 February 2012 | |
23 Jan 2012 | 2.24B | Administrator's progress report to 11 January 2012 | |
11 Jan 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Aug 2011 | 2.24B | Administrator's progress report to 2 August 2011 | |
05 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
21 Apr 2011 | 2.23B | Result of meeting of creditors | |
08 Apr 2011 | 2.17B | Statement of administrator's proposal | |
16 Feb 2011 | AD01 | Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 16 February 2011 | |
16 Feb 2011 | 2.12B | Appointment of an administrator | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2010 | TM01 | Termination of appointment of David Wallington as a director | |
01 Nov 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
18 Feb 2010 | AR01 |
Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-02-18
|
|
07 Dec 2009 | AA | Accounts for a small company made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 11/02/09; full list of members | |
28 Nov 2008 | AA | Full accounts made up to 31 January 2008 | |
10 Oct 2008 | 288b | Appointment Terminated Secretary raymond lockyer | |
24 Sep 2008 | 288b | Appointment Terminated Director stephen kidney | |
26 Jun 2008 | 363a | Return made up to 11/02/08; full list of members | |
26 Jun 2008 | 288c | Secretary's Change of Particulars / raymond lockyer / 08/12/2007 / HouseName/Number was: , now: dalslugten 7; Street was: 25 whitehouse close, now: ; Area was: houghton regis, now: ; Post Town was: dunstable, now: 8400 ebeltoft; Region was: bedfordshire, now: ; Post Code was: LU5 5DU, now: ; Country was: , now: denmark |