Advanced company searchLink opens in new window

MERCHANT TRADER LIMITED

Company number 10820713

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)
26 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 26 January 2023
01 Feb 2022 LIQ02 Statement of affairs
01 Feb 2022 600 Appointment of a voluntary liquidator
01 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-27
27 Jan 2022 AD01 Registered office address changed from 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB England to Stamford House Northenden Road Sale Cheshire M33 2DH on 27 January 2022
31 Oct 2021 AD01 Registered office address changed from 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to 2nd Floor Hamilton House Duncombe Road Bradford BD8 9TB on 31 October 2021
01 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2020
20 May 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
11 Mar 2020 AD01 Registered office address changed from 30 Church Lane Heckmondwike WF16 0AT England to 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 11 March 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 AD01 Registered office address changed from 214 Woodford Road Woodford Stockport SK7 1QF England to 30 Church Lane Heckmondwike WF16 0AT on 7 February 2020
24 Jan 2020 PSC01 Notification of Muhammad Haaris Hussain as a person with significant control on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Peter James Ainley as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Muhammad Haaris Hussain as a director on 17 January 2020
17 Jan 2020 PSC07 Cessation of Peter James Ainley as a person with significant control on 17 January 2020
17 Jan 2020 AA Micro company accounts made up to 30 June 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
22 Aug 2019 PSC01 Notification of Peter James Ainley as a person with significant control on 22 August 2019
22 Aug 2019 AP01 Appointment of Mr Peter James Ainley as a director on 22 August 2019
22 Aug 2019 AD01 Registered office address changed from 57B Park Road London N8 8SY England to 214 Woodford Road Woodford Stockport SK7 1QF on 22 August 2019
22 Aug 2019 TM01 Termination of appointment of Andrew Trott as a director on 22 August 2019
22 Aug 2019 PSC07 Cessation of Andrew Trott as a person with significant control on 22 August 2019