Advanced company searchLink opens in new window

MERSEYSEAL CONSTRUCTION SERVICES LIMITED

Company number 02786436

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)
05 May 2015 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
05 Mar 2013 4.20 Statement of affairs with form 4.19
05 Mar 2013 600 Appointment of a voluntary liquidator
05 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Feb 2013 AD01 Registered office address changed from 101 st.Georges Road Bolton BL1 2BY on 15 February 2013
10 May 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-10
  • GBP 9,900
22 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
24 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
21 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Mr Gary Anthony Hancock on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Anthony Parsonage on 1 October 2009
17 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
04 Mar 2009 363a Return made up to 03/02/09; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 28 February 2008
19 Mar 2008 363a Return made up to 03/02/08; full list of members
19 Mar 2008 288c Director's change of particulars / gary hancock / 02/01/2008
29 May 2007 AA Total exemption small company accounts made up to 28 February 2007
22 Feb 2007 363a Return made up to 03/02/07; full list of members
05 Jun 2006 AA Total exemption small company accounts made up to 28 February 2006