Advanced company searchLink opens in new window

MERRITT PROTECTION SERVICES LIMITED

Company number 07569042

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
05 Jan 2016 TM01 Termination of appointment of Tony James Spinks as a director on 5 January 2015
05 Jan 2016 TM01 Termination of appointment of Tony James Spinks as a director on 5 January 2015
09 Apr 2015 AD01 Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU to 26 Seymer Road Romford Essex RM1 4LB on 9 April 2015
10 Nov 2014 AP01 Appointment of Mr Tony James Spinks as a director on 10 November 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 2
14 Aug 2013 AAMD Amended accounts made up to 31 July 2012
30 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
30 Apr 2013 TM01 Termination of appointment of Tony Spinks as a director
30 Apr 2013 TM02 Termination of appointment of Tony Spinks as a secretary
17 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
17 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
11 Apr 2012 AP01 Appointment of Mr Paul Anderson as a director
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
20 May 2011 CH01 Director's details changed for Mr Tony Spinks on 18 March 2011
20 May 2011 CH03 Secretary's details changed for Mr Tony Spinks on 18 March 2011
20 May 2011 AD01 Registered office address changed from 232 Rush Green Road Noak Hill Road Romford RM7 0LA United Kingdom on 20 May 2011
20 May 2011 TM01 Termination of appointment of Paul Anderson as a director
17 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)