- Company Overview for MERLIN REPAIR SPECIALIST LIMITED (06691724)
- Filing history for MERLIN REPAIR SPECIALIST LIMITED (06691724)
- People for MERLIN REPAIR SPECIALIST LIMITED (06691724)
- Charges for MERLIN REPAIR SPECIALIST LIMITED (06691724)
- Insolvency for MERLIN REPAIR SPECIALIST LIMITED (06691724)
- More for MERLIN REPAIR SPECIALIST LIMITED (06691724)
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) |
---|---|---|---|
20 Jul 2024 | AD01 | Registered office address changed from 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 20 July 2024 | |
16 Jul 2024 | LIQ02 | Statement of affairs | |
16 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 May 2023 | TM01 | Termination of appointment of Jacob Thomas Naylor as a director on 3 August 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
12 Apr 2022 | MR04 | Satisfaction of charge 066917240004 in full | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr Jacob Thomas Naylor as a director on 10 January 2022 | |
15 Nov 2021 | MR01 | Registration of charge 066917240005, created on 4 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
19 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
21 Aug 2020 | MR01 | Registration of charge 066917240004, created on 17 August 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Apr 2020 | MR01 | Registration of charge 066917240003, created on 21 April 2020 | |
26 Mar 2020 | TM02 | Termination of appointment of Jacob Thomas Naylor as a secretary on 12 March 2020 | |
23 Oct 2019 | PSC05 | Change of details for Merlin Repair Specialists Holdings Limited as a person with significant control on 5 August 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
24 Jun 2019 | AD01 | Registered office address changed from 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF to 43 Melford Court Woolston Grange Warrington Cheshire WA1 4RZ on 24 June 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Oct 2018 | PSC07 | Cessation of Vincent Graham Broughton as a person with significant control on 3 October 2018 | |
18 Oct 2018 | PSC02 | Notification of Merlin Repair Specialists Holdings Limited as a person with significant control on 3 October 2018 |