- Company Overview for MERCHANT RENTALS (CORPORATE NO. 2) LIMITED (05093266)
- Filing history for MERCHANT RENTALS (CORPORATE NO. 2) LIMITED (05093266)
- People for MERCHANT RENTALS (CORPORATE NO. 2) LIMITED (05093266)
- More for MERCHANT RENTALS (CORPORATE NO. 2) LIMITED (05093266)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
21 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | TM02 | Termination of appointment of Michael Christopher Prendergast as a secretary on 23 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Michael Christopher Prendergast as a director on 23 November 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
05 Apr 2018 | CH01 | Director's details changed for Michael Christopher Prendergast on 29 March 2018 | |
05 Apr 2018 | PSC04 | Change of details for Michael Christopher Prendergast as a person with significant control on 29 March 2018 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
17 Feb 2017 | CH01 | Director's details changed for Mr Andrew John Peake on 31 October 2009 | |
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Sep 2014 | CH01 | Director's details changed for Mr Andrew John Peake on 29 September 2014 | |
29 Sep 2014 | CH03 | Secretary's details changed for Michael Christopher Prendergast on 29 September 2014 | |
22 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
25 Feb 2014 | AD01 | Registered office address changed from Alexander House Old Boston Trading Estate Haydock Merseyside WA11 9SL on 25 February 2014 | |
06 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |