- Company Overview for MERCO CONSTRUCTION LIMITED (13293021)
- Filing history for MERCO CONSTRUCTION LIMITED (13293021)
- People for MERCO CONSTRUCTION LIMITED (13293021)
- More for MERCO CONSTRUCTION LIMITED (13293021)
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
|