- Company Overview for MERLIN BUILDING SYSTEMS LIMITED (06827048)
- Filing history for MERLIN BUILDING SYSTEMS LIMITED (06827048)
- People for MERLIN BUILDING SYSTEMS LIMITED (06827048)
- Charges for MERLIN BUILDING SYSTEMS LIMITED (06827048)
- Insolvency for MERLIN BUILDING SYSTEMS LIMITED (06827048)
- More for MERLIN BUILDING SYSTEMS LIMITED (06827048)
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
|
|
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
|
|
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 |