Advanced company searchLink opens in new window

MERRIOTT CHARD LTD

Company number 12111000

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 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