Advanced company searchLink opens in new window

MERCER HOUSE LIMITED

Company number 07193335

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)
03 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 1 December 2018
01 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
08 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
11 Dec 2015 AD01 Registered office address changed from 1 Harebell Drive Yaxley Peterborough Cambridgeshire to 81 Station Road Marlow Bucks SL7 1NS on 11 December 2015
10 Dec 2015 4.20 Statement of affairs with form 4.19
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-02
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 Mar 2015 CH01 Director's details changed for Mr Anthony Christopher Byrne on 7 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 AD01 Registered office address changed from 1 Evergreen Drive Hampton Hargate Peterborough PE7 8FW on 6 June 2014
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AD01 Registered office address changed from 21 Queen Alexandra Road Bedford MK41 9SE United Kingdom on 12 November 2013
16 Oct 2013 AD01 Registered office address changed from 1 College Road Impington Cambridge CB24 9PL United Kingdom on 16 October 2013
09 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 17 March 2012 no member list
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
28 Mar 2011 CERTNM Company name changed mercer house project management LTD\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted