- Company Overview for MEREPARK HOMES LIMITED (03875766)
- Filing history for MEREPARK HOMES LIMITED (03875766)
- People for MEREPARK HOMES LIMITED (03875766)
- Charges for MEREPARK HOMES LIMITED (03875766)
- More for MEREPARK HOMES LIMITED (03875766)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2018 | CH01 | Director's details changed for Mr Richard James Edward Peel on 1 April 2018 | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AD01 | Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to 20 Tatton House Tipping Street Altrincham Cheshire WA14 2EZ on 23 September 2015 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
17 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH01 | Director's details changed for Mr Richard James Edward Peel on 1 January 2012 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr Robert Henry Ross on 1 January 2012 | |
21 Dec 2012 | CH03 | Secretary's details changed for Mr Robert Henry Ross on 1 January 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Mr Richard James Edward Peel on 1 January 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
09 Dec 2009 | AD01 | Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on 9 December 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Andrew Richard Fluck on 1 November 2009 |