Advanced company searchLink opens in new window

MERLINSPENCER CONSULTANTS LTD

Company number 07722055

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
12 Aug 2019 PSC07 Cessation of Peter Merlin Weldon Walshe as a person with significant control on 8 April 2019
12 Aug 2019 PSC07 Cessation of Adam Spencer Dunn as a person with significant control on 8 April 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Apr 2019 TM01 Termination of appointment of Adam Spencer Dunn as a director on 8 April 2019
09 Apr 2019 TM01 Termination of appointment of Peter Merlin Weldon Walshe as a director on 8 April 2019
12 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
21 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
12 Apr 2017 CH01 Director's details changed for Mr Mark Alexander Gardner on 12 April 2017
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3
28 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
21 Jan 2015 CH01 Director's details changed for Mr Mark Alexander Gardner on 14 January 2015
19 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
18 Aug 2014 CH01 Director's details changed for Mr Mark Alexander Gardner on 9 November 2011
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 3