Advanced company searchLink opens in new window

MERRIST WOOD ENTERPRISES LIMITED

Company number 03192400

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2019 DS01 Application to strike the company off the register
19 Dec 2019 AA Accounts for a dormant company made up to 31 July 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Jacki Hughes as a director on 29 March 2019
30 Apr 2019 AP01 Appointment of Mr Stephen Ball as a director on 29 March 2019
30 Apr 2019 AP01 Appointment of Mrs Sally Ann Sheila Dicketts as a director on 29 March 2019
30 Apr 2019 AD01 Registered office address changed from Management Suite Guildford College Stoke Road Campus Guildford Surrey GU1 1EZ to C/O Activate Learning Oxpens Road Oxford Oxfordshire OX1 1SA on 30 April 2019
24 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
15 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
31 Aug 2017 TM01 Termination of appointment of Peter Brammall as a director on 31 July 2017
31 Aug 2017 AP01 Appointment of Mrs Jacki Hughes as a director on 1 August 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Nov 2016 AP01 Appointment of Mr Peter Brammall as a director on 1 November 2016
07 Nov 2016 TM01 Termination of appointment of Michael John Potter as a director on 31 October 2016
03 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
18 Dec 2015 AA Accounts for a dormant company made up to 31 July 2015
12 Oct 2015 TM02 Termination of appointment of Chay John Champness as a secretary on 15 September 2015
05 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
04 Mar 2015 AA Total exemption full accounts made up to 31 July 2014
16 Dec 2014 TM02 Termination of appointment of Linda Irene Barrett as a secretary on 30 November 2014