Advanced company searchLink opens in new window

MERRITTS MOTOR GROUP LIMITED

Company number 02759719

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)
04 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 AD01 Registered office address changed from 49 London Road St Albans Hertfordshire AL1 1LJ on 17 February 2012
30 Aug 2011 4.20 Statement of affairs with form 4.19
30 Aug 2011 600 Appointment of a voluntary liquidator
30 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-17
29 Jul 2011 AD01 Registered office address changed from 28 Church Street Rickmansworth Hertfordshire WD3 1DD on 29 July 2011
19 Apr 2011 AD01 Registered office address changed from 44 London Road Amersham Buckinghamshire HP7 9DD on 19 April 2011
16 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 299,310
09 Nov 2010 AA Group of companies' accounts made up to 31 January 2010
09 Nov 2010 TM01 Termination of appointment of David Wallington as a director
07 Dec 2009 AA Group of companies' accounts made up to 31 January 2009
05 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
28 Nov 2008 AA Group of companies' accounts made up to 31 January 2008
24 Nov 2008 363a Return made up to 28/10/08; full list of members
09 Oct 2008 288b Appointment Terminated Secretary raymond lockyer
24 Sep 2008 288b Appointment Terminated Director stephen kidney
26 Jun 2008 288c Secretary's Change of Particulars / raymond lockyer / 08/12/2007 / HouseName/Number was: , now: dalslugten 7; Street was: 2ND floor merritt house, now: ; Area was: hill avenue, now: ; Post Town was: amersham, now: 8400 ebeltoft; Region was: bucks, now: ; Post Code was: HP6 5BB, now: ; Country was: , now: denmark
18 Jun 2008 190 Location of debenture register
18 Jun 2008 353 Location of register of members
02 Dec 2007 363s Return made up to 28/10/07; no change of members
02 Dec 2007 363(288) Secretary's particulars changed;director's particulars changed
23 Oct 2007 AA Group of companies' accounts made up to 31 January 2007
05 Dec 2006 AA Group of companies' accounts made up to 31 January 2006
10 Nov 2006 363s Return made up to 28/10/06; full list of members