Advanced company searchLink opens in new window

MERSEYSIDE DEVELOPMENTS (CAR PARKS) LIMITED

Company number 05700535

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)
30 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2009 SH01 Statement of capital following an allotment of shares on 31 July 2007
  • GBP 4
16 May 2008 288a Director appointed ian anthony cunningham
06 Feb 2008 288a New secretary appointed
06 Feb 2008 288b Director resigned
06 Feb 2008 288b Secretary resigned
19 Apr 2007 363a Return made up to 07/02/07; full list of members
20 Dec 2006 395 Particulars of mortgage/charge
27 Jul 2006 395 Particulars of mortgage/charge
27 Jul 2006 395 Particulars of mortgage/charge
21 Jul 2006 395 Particulars of mortgage/charge
16 May 2006 395 Particulars of mortgage/charge
16 May 2006 395 Particulars of mortgage/charge
05 May 2006 288a New director appointed
28 Apr 2006 288b Director resigned
28 Apr 2006 288b Secretary resigned
28 Apr 2006 287 Registered office changed on 28/04/06 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
26 Apr 2006 288a New secretary appointed
20 Apr 2006 CERTNM Company name changed brabco 602 LIMITED\certificate issued on 20/04/06
07 Feb 2006 NEWINC Incorporation