Advanced company searchLink opens in new window

MERLIN MECHANICAL SERVICES LIMITED

Company number 03862549

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)
06 May 2014 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2013 4.20 Statement of affairs with form 4.19
12 Apr 2013 600 Appointment of a voluntary liquidator
12 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2013 AD01 Registered office address changed from 57 Worcester Road Bromsgrove Worcs B61 7DN on 26 March 2013
08 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 TM01 Termination of appointment of Norman Cakebread as a director
13 Jul 2011 TM01 Termination of appointment of Valerie Cakebread as a director
11 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Valerie Annis Cakebread on 17 November 2009
06 May 2010 TM02 Termination of appointment of Hilary Heron as a secretary
06 May 2010 AP03 Appointment of Mrs Valerie Bridget O'brien as a secretary
25 Jan 2010 AP01 Appointment of Mrs Valerie O'brien as a director
25 Jan 2010 AP01 Appointment of Mr John O'brien as a director
03 Dec 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Norman Arthur Cakebread on 20 October 2009
08 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jul 2009 287 Registered office changed on 16/07/2009 from 10 hagley road stourbridge west midlands DY8 1PS