Advanced company searchLink opens in new window

MERCHANT INNS LIMITED

Company number 03872646

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)
28 May 2023 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 December 2021
01 Jun 2022 AD01 Registered office address changed from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
27 Apr 2022 LIQ10 Removal of liquidator by court order
27 Apr 2022 600 Appointment of a voluntary liquidator
25 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 30 December 2020
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 30 December 2019
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 30 December 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 December 2017
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 30 December 2016
09 Sep 2016 AD01 Registered office address changed from 105 st. Peters Street St. Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016
03 Mar 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Mar 2016 4.68 Liquidators' statement of receipts and payments to 30 December 2015
26 Apr 2015 4.68 Liquidators' statement of receipts and payments to 30 December 2014
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 LIQ MISC OC Court order INSOLVENCY:court order replacement of liquidator
23 Jan 2015 4.40 Notice of ceasing to act as a voluntary liquidator
23 Jan 2015 AD01 Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to 105 St. Peters Street St. Albans AL1 3EJ on 23 January 2015
27 May 2014 4.68 Liquidators' statement of receipts and payments to 12 April 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 12 April 2013
09 May 2012 4.68 Liquidators' statement of receipts and payments to 12 April 2012
27 Apr 2011 AD01 Registered office address changed from Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 27 April 2011
13 Apr 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Nov 2010 2.24B Administrator's progress report to 11 October 2010