- Company Overview for MERRIOTT CHARD LTD (12111000)
- Filing history for MERRIOTT CHARD LTD (12111000)
- People for MERRIOTT CHARD LTD (12111000)
- Insolvency for MERRIOTT CHARD LTD (12111000)
- More for MERRIOTT CHARD LTD (12111000)
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 Aug 2024 | COCOMP | Order of court to wind up | |
26 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2023 | AM20 | Notice of automatic end of Administration | |
20 Jan 2023 | AD01 | Registered office address changed from 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 20 January 2023 | |
18 Aug 2022 | AM10 | Administrator's progress report | |
24 Feb 2022 | AM10 | Administrator's progress report | |
24 Jan 2022 | AM19 | Notice of extension of period of Administration | |
23 Aug 2021 | AM10 | Administrator's progress report | |
16 Feb 2021 | AM06 | Notice of deemed approval of proposals | |
25 Jan 2021 | AM03 | Statement of administrator's proposal | |
20 Jan 2021 | AM01 | Appointment of an administrator | |
19 Jan 2021 | AD01 | Registered office address changed from Merriott Chard House Fields Farm Road Long Eaton Nottingham NG10 1SU England to 8 Warren Park Way Enderby Leicester LE19 4SA on 19 January 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from Office 1, Oundle Wharf Station Road Oundle Northants PE8 4DE England to Merriott Chard House Fields Farm Road Long Eaton Nottingham NG10 1SU on 9 July 2020 | |
02 Mar 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of a director | |
13 Feb 2020 | TM01 | Termination of appointment of Paul Ridgway as a director on 31 December 2019 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Stuart Ball on 30 January 2020 | |
04 Feb 2020 | PSC07 | Cessation of Stuart Ball as a person with significant control on 30 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
06 Nov 2019 | AP01 | Appointment of Mr Paul Ridgway as a director on 1 November 2019 | |
11 Oct 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Office 1, Oundle Wharf Station Road Oundle Northants PE8 4DE on 11 October 2019 | |
18 Sep 2019 | CH01 | Director's details changed | |
16 Sep 2019 | PSC04 | Change of details for Mr Stuart Ball as a person with significant control on 16 September 2019 |