Advanced company searchLink opens in new window

MERCURY WEST ASSOCIATES LIMITED

Company number 05144692

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
27 May 2016 TM01 Termination of appointment of Ian Richardson as a director on 27 May 2016
04 May 2016 SH20 Statement by Directors
04 May 2016 SH19 Statement of capital on 4 May 2016
  • GBP 1
04 May 2016 CAP-SS Solvency Statement dated 12/04/16
04 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 800
12 May 2015 AP01 Appointment of William David Bloomer as a director on 29 April 2015
12 May 2015 AP01 Appointment of Ian Richardson as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Andrew Tuffield as a director on 29 April 2015
01 May 2015 TM01 Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015
30 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 30 September 2015
30 Apr 2015 AD01 Registered office address changed from One Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 30 April 2015
14 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 800
07 Apr 2014 AA Full accounts made up to 30 June 2013
23 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
24 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 June 2012
02 Jul 2012 TM01 Termination of appointment of Katie Small as a director
12 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
02 Apr 2012 AA Total exemption full accounts made up to 30 June 2011