Advanced company searchLink opens in new window

MERIT FINANCE LIMITED

Company number 04538853

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)
06 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2023 WU15 Notice of final account prior to dissolution
28 Nov 2022 WU07 Progress report in a winding up by the court
23 Dec 2021 WU07 Progress report in a winding up by the court
17 Dec 2020 WU07 Progress report in a winding up by the court
15 Nov 2019 WU07 Progress report in a winding up by the court
17 Jan 2019 WU07 Progress report in a winding up by the court
03 Jan 2018 WU07 Progress report in a winding up by the court
09 Jan 2017 COCOMP Order of court to wind up
09 Jan 2017 LIQ MISC OC Court order insolvency:C.O. To remove/replacece liquidator
22 Dec 2016 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/10/2016
08 Jan 2016 LIQ MISC INSOLVENCY:liquidators annual progress report comp liq bdd 28/10/2015
14 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
24 Dec 2014 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/10/2004
12 Nov 2013 AD01 Registered office address changed from Oak Green Lodge the Common Hartley Wintney Hampshire RG27 8RZ on 12 November 2013
11 Nov 2013 4.31 Appointment of a liquidator
04 Sep 2013 COCOMP Order of court to wind up
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jan 2013 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 2
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Ronald Francis Higgins on 16 September 2010
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued