- Company Overview for MERSEY VALLEY CARE LIMITED (11260529)
- Filing history for MERSEY VALLEY CARE LIMITED (11260529)
- People for MERSEY VALLEY CARE LIMITED (11260529)
- More for MERSEY VALLEY CARE LIMITED (11260529)
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) |
---|---|---|---|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
28 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
13 Jun 2020 | TM01 | Termination of appointment of Ben Derbyshire as a director on 31 March 2020 | |
13 Jun 2020 | PSC07 | Cessation of Ben Derbyshire as a person with significant control on 31 March 2020 | |
13 Jun 2020 | AD01 | Registered office address changed from Suite 1a Cadman House Wharf Road Sale M33 2AF England to 226a Stockport Road Timperley Altrincham WA15 7UA on 13 June 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Hesketh House 3a School Road Sale M33 7XY United Kingdom to Suite 1a Cadman House Wharf Road Sale M33 2AF on 25 November 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
20 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|