Advanced company searchLink opens in new window

MERRICK & JENNINGS LIMITED

Company number 04379442

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)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Micro company accounts made up to 30 May 2022
31 May 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 May 2022
10 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
08 Mar 2018 PSC01 Notification of Marek Galvas as a person with significant control on 1 February 2017
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
22 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2017 CS01 Confirmation statement made on 22 February 2017 with updates
20 Jul 2017 PSC01 Notification of Marek Galvas as a person with significant control on 1 February 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500,002
24 Feb 2016 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
24 Feb 2016 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014