Advanced company searchLink opens in new window

MERCHANT RENTALS (CORPORATE NO. 2) LIMITED

Company number 05093266

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)
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
  • RES13 ‐ Application for strike off 21/12/2018
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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