Advanced company searchLink opens in new window

MERRYDALE ENTERPRISE LIMITED

Company number 03029743

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)
22 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 5 January 2015
05 Mar 2014 4.68 Liquidators' statement of receipts and payments to 5 January 2014
11 Mar 2013 4.68 Liquidators' statement of receipts and payments to 5 January 2013
27 Jan 2012 4.48 Notice of Constitution of Liquidation Committee
16 Jan 2012 AD01 Registered office address changed from Colt Works Units 4 and 5 the Old Saw Mills Pluckley Road Bethersden Ashford Kent TN26 3DD on 16 January 2012
12 Jan 2012 4.20 Statement of affairs with form 4.19
12 Jan 2012 600 Appointment of a voluntary liquidator
12 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
21 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 1
18 Feb 2011 AP01 Appointment of Mrs Joan Vivien Richardson as a director
18 Feb 2011 TM01 Termination of appointment of Michael Obrien as a director
18 Feb 2011 TM02 Termination of appointment of Margaret O'brien as a secretary
24 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
25 Oct 2010 AP01 Appointment of Mr Ben Stewart Richardson as a director
06 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Michael Obrien on 6 March 2010
30 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 06/03/09; full list of members
14 Aug 2008 AA Full accounts made up to 31 March 2008
01 May 2008 363s Return made up to 06/03/08; no change of members
04 Jan 2008 AA Total exemption full accounts made up to 31 March 2007