- Company Overview for MERSEY VIEW LIMITED (06488924)
- Filing history for MERSEY VIEW LIMITED (06488924)
- People for MERSEY VIEW LIMITED (06488924)
- More for MERSEY VIEW LIMITED (06488924)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | CH01 | Director's details changed for Mrs Gail Marie Nicholas on 28 November 2019 | |
28 Nov 2019 | PSC04 | Change of details for Mrs Gail Marie Nicholas as a person with significant control on 28 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
26 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
08 Apr 2016 | CH01 | Director's details changed for Mrs Gail Marie Nicholas on 8 April 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mrs Gail Marie Nicholas on 23 August 2010 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O 406 the Collegiate 20 Shaw Street Liverpool Merseyside L6 1HA to 8 Sandfield Road Wallasey Merseyside CH45 1JQ on 26 November 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |