Advanced company searchLink opens in new window

MERRITTS CHESHAM LIMITED

Company number 02897095

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)
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
  • GBP 400,000
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