Advanced company searchLink opens in new window

MEREPARK HOMES LIMITED

Company number 03875766

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)
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
  • GBP 84
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
  • GBP 84
17 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 84
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