- Company Overview for MERRYFORD BUILDERS LTD (05997533)
- Filing history for MERRYFORD BUILDERS LTD (05997533)
- People for MERRYFORD BUILDERS LTD (05997533)
- More for MERRYFORD BUILDERS LTD (05997533)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2012 | DS01 | Application to strike the company off the register | |
23 Nov 2011 | AR01 |
Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
03 Oct 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
26 May 2011 | AP04 | Appointment of Whale Rock Secretaries Limited as a secretary | |
10 May 2011 | AP01 | Appointment of Mr Ivo Ludwig Beck as a director | |
10 May 2011 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary | |
10 May 2011 | TM01 | Termination of appointment of Lynsey Greaves as a director | |
10 May 2011 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 10 May 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
07 Dec 2009 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Miss Lynsey Greaves on 1 October 2009 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from second floor, de burgh house market road wickford essex SS11 0AG | |
11 Aug 2009 | AA | Accounts made up to 30 November 2008 | |
16 May 2009 | 288c | Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG | |
26 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
28 Aug 2008 | 288c | Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB | |
07 Jul 2008 | AA | Accounts made up to 30 November 2007 | |
25 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2007 | 363a | Return made up to 14/11/07; full list of members | |
02 Aug 2007 | 287 | Registered office changed on 02/08/07 from: atherton house 13 lower southend road wickford essex SS11 8AB | |
31 Mar 2007 | 88(2)R | Ad 22/03/07--------- £ si 1@1=1 £ ic 1/2 |