Advanced company searchLink opens in new window

MERCURY TRAVEL CLUB 2000 LIMITED

Company number 04402117

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2020 DS01 Application to strike the company off the register
30 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
15 Feb 2017 CH01 Director's details changed for Janice Mary Merrick on 15 February 2017
15 Feb 2017 CH03 Secretary's details changed for Janice Mary Merrick on 15 February 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 TM01 Termination of appointment of David Anthony Merrick as a director on 17 July 2016
11 Apr 2016 AD01 Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 11 April 2016
23 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
07 Apr 2014 AD04 Register(s) moved to registered office address
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
26 Mar 2013 AD02 Register inspection address has been changed from 1 Chapel Street North Colchester Essex CO2 7AT England
25 Mar 2013 AD01 Registered office address changed from Capital House House High Street Manningtree Essex CO11 1AD England on 25 March 2013