Advanced company searchLink opens in new window

MERSEY VIEW LIMITED

Company number 06488924

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)
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
  • GBP 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
  • GBP 10
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