Advanced company searchLink opens in new window

MERSEY VALLEY CARE LIMITED

Company number 11260529

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
16 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-16
  • GBP 2