Advanced company searchLink opens in new window

MERC ENGINEERING U.K. LIMITED

Company number 04239982

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
20 May 2016 MR04 Satisfaction of charge 042399820008 in full
26 Apr 2016 2.24B Administrator's progress report to 15 April 2016
26 Apr 2016 2.35B Notice of move from Administration to Dissolution on 15 April 2016
10 Feb 2016 2.16B Statement of affairs with form 2.14B
23 Nov 2015 2.24B Administrator's progress report to 16 October 2015
23 Sep 2015 F2.18 Notice of deemed approval of proposals
03 Jul 2015 AD01 Registered office address changed from Lower Clough Mill Pendle Street Barrowford Nelson Lancashire BB9 8PH United Kingdom to Leonard Curtis Recovery Ltd Manchester House 18-22 Bridge Street Manchester Lancashire M3 3BZ on 3 July 2015
08 Jun 2015 2.17B Statement of administrator's proposal
26 May 2015 AD01 Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Lower Clough Mill Pendle Street Barrowford Nelson Lancashire BB9 8PH on 26 May 2015
07 May 2015 AD01 Registered office address changed from Lowerclough Mill Pendle Street Barrowford Lancashire BB9 8PH to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 7 May 2015
30 Apr 2015 2.12B Appointment of an administrator
26 Mar 2015 MR04 Satisfaction of charge 7 in full
26 Mar 2015 MR04 Satisfaction of charge 2 in full
26 Mar 2015 MR04 Satisfaction of charge 6 in full
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 8,666.00
21 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2014
12 Nov 2014 SH10 Particulars of variation of rights attached to shares
12 Nov 2014 SH08 Change of share class name or designation
12 Nov 2014 AP01 Appointment of Richard James Meade as a director on 26 September 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 6,500
  • ANNOTATION Clarification a second filed AR01 was registered on 21/11/2014
03 Jul 2014 MR01 Registration of charge 042399820008
25 Jun 2014 AA01 Current accounting period extended from 31 March 2014 to 30 September 2014
13 May 2014 TM02 Termination of appointment of Geoffrey Hall as a secretary