Advanced company searchLink opens in new window

MERLIN BUILDING SYSTEMS LIMITED

Company number 06827048

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)
16 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
16 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 January 2014
25 Mar 2013 4.68 Liquidators' statement of receipts and payments to 19 January 2013
31 Jan 2012 4.20 Statement of affairs with form 4.19
31 Jan 2012 600 Appointment of a voluntary liquidator
31 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jan 2012 AD01 Registered office address changed from the Hanger Learoyd Road, Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire DN21 5TJ United Kingdom on 10 January 2012
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Mar 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2,000
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Mar 2010 AP01 Appointment of Mr Patrick Bywater as a director
23 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Peter Mark Hardy on 23 February 2010
23 Mar 2010 CH01 Director's details changed for Mr Joseph Patrick Springett on 23 February 2010
23 Mar 2010 AD01 Registered office address changed from 15 Wheatsheaf Avenue Newark Nottinghamshire NG24 2FL on 23 March 2010
10 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
23 Feb 2009 NEWINC Incorporation