Advanced company searchLink opens in new window

DATAMERSE LIMITED

Company number 03264508

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)
11 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
28 Jul 2014 4.70 Declaration of solvency
18 Jul 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014 600 Appointment of a voluntary liquidator
15 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
27 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
17 Oct 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
09 Sep 2011 AP01 Appointment of Mr Andrew Michael Eastwood as a director
13 Dec 2010 AD01 Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
28 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Apr 2010 AUD Auditor's resignation
01 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr Lee Greenbury on 25 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Paul Birch on 25 November 2009
26 Nov 2009 CH03 Secretary's details changed for Mr Paul Birch on 25 November 2009