- Company Overview for MERIT FINANCE LIMITED (04538853)
- Filing history for MERIT FINANCE LIMITED (04538853)
- People for MERIT FINANCE LIMITED (04538853)
- Charges for MERIT FINANCE LIMITED (04538853)
- Insolvency for MERIT FINANCE LIMITED (04538853)
- More for MERIT FINANCE LIMITED (04538853)
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
|
|
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 |