- 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) |
---|---|---|---|
18 Oct 2018 | PSC07 | Cessation of Michael Michael Leighton as a person with significant control on 3 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
20 Sep 2017 | PSC04 | Change of details for Mr Michael Michael Leighton as a person with significant control on 20 September 2017 | |
03 Jul 2017 | AP03 | Appointment of Mr Jacob Thomas Naylor as a secretary on 3 July 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Joanne Leighton as a secretary on 3 July 2017 | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
27 Jun 2016 | AP03 | Appointment of Mrs Joanne Leighton as a secretary on 27 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Julie Anne Broughton as a secretary on 27 June 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Oct 2015 | AD02 | Register inspection address has been changed from Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to Suite 101 Lovell House, Birchwood Park Birchwood Warrington WA3 6FW | |
07 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD04 | Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | AD02 | Register inspection address has been changed from 322 Hungerford Road Crewe Cheshire CW1 6HG United Kingdom to Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW | |
17 Sep 2014 | MR01 | Registration of charge 066917240002, created on 17 September 2014 | |
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH01 | Director's details changed for Mr Michael Michael Leighton on 1 October 2013 | |
01 Oct 2013 | CH01 | Director's details changed for Mr Vincent Graham Broughton on 1 October 2013 | |
01 Oct 2013 | CH03 | Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013 | |
23 Apr 2013 | AAMD | Amended accounts made up to 30 September 2011 |