Advanced company searchLink opens in new window

MERCO CONSTRUCTION LIMITED

Company number 13293021

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)
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AD01 Registered office address changed from Business Legal - the Watermark Ribbleton Lane Preston PR1 5EZ England to Neptune Court Vanguard Way Cardiff CF24 5PJ on 4 April 2023
19 Jan 2023 AA Micro company accounts made up to 31 March 2022
19 Dec 2022 AP01 Appointment of Mr Mark Russell Arpino as a director on 1 December 2022
15 Dec 2022 PSC01 Notification of Russell Mark Arpino as a person with significant control on 1 December 2022
15 Dec 2022 TM01 Termination of appointment of Paul Doherty as a director on 1 December 2022
15 Dec 2022 PSC07 Cessation of Philip James Livesley Causey as a person with significant control on 1 December 2022
15 Dec 2022 AD01 Registered office address changed from 10 Westgate Leyland PR25 2LX England to Business Legal - the Watermark Ribbleton Lane Preston PR1 5EZ on 15 December 2022
24 Oct 2022 AP01 Appointment of Mr Paul Doherty as a director on 10 March 2022
22 Oct 2022 TM01 Termination of appointment of Philip James Livesley Causey as a director on 11 July 2022
22 Oct 2022 AD01 Registered office address changed from 12 the Paddock Ainsdale Southport PR8 3PT England to 10 Westgate Leyland PR25 2LX on 22 October 2022
26 Apr 2022 ANNOTATION Rectified The TM01 was removed from the public register on 13/07/2022 as it was factually inaccurate or was derived from something factually inaccurate.
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Apr 2022 AP01 Notice of removal of a director
06 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
05 Apr 2022 PSC01 Notification of Philip James Livesley Causey as a person with significant control on 5 April 2022
05 Apr 2022 AP01 Appointment of Mr Philip James Livesley Causey as a director on 5 April 2022
05 Apr 2022 AD01 Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 12 the Paddock Ainsdale Southport PR8 3PT on 5 April 2022
05 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 5 April 2022
05 Apr 2022 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 5 April 2022
25 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-25
  • GBP 10