Advanced company searchLink opens in new window

MERRYGILL LIMITED

Company number 07337308

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)
09 Sep 2015 AA Group of companies' accounts made up to 30 November 2014
11 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 5,000
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
08 Aug 2014 AP03 Appointment of Mr Nicholas Ian Hartley as a secretary on 1 September 2013
01 Oct 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Jun 2013 MR01 Registration of charge 073373080002
31 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Sep 2011 AA01 Current accounting period extended from 31 August 2011 to 30 November 2011
01 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
17 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2011 AP01 Appointment of Nichoias Ian Hartley as a director
18 Jan 2011 TM01 Termination of appointment of John Holden as a director
18 Jan 2011 TM01 Termination of appointment of Gweco Directors Limited as a director
18 Jan 2011 AP01 Appointment of a director
12 Jan 2011 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 January 2011
12 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 4,999.50
12 Jan 2011 MEM/ARTS Memorandum and Articles of Association
06 Jan 2011 AP01 Appointment of Mrs Janet Ailsa Hartley as a director
06 Oct 2010 CERTNM Company name changed gweco 479 LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
06 Oct 2010 CONNOT Change of name notice
05 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)