- Company Overview for MERCER HOUSE LIMITED (07193335)
- Filing history for MERCER HOUSE LIMITED (07193335)
- People for MERCER HOUSE LIMITED (07193335)
- Insolvency for MERCER HOUSE LIMITED (07193335)
- More for MERCER HOUSE LIMITED (07193335)
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
|
|
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
|
|
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
|
|
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
|
|
17 Mar 2010 | NEWINC |
Incorporation
|