Advanced company searchLink opens in new window

MERRYFORD BUILDERS LTD

Company number 05997533

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2012 DS01 Application to strike the company off the register
23 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
Statement of capital on 2011-11-23
  • GBP 2
03 Oct 2011 AA Total exemption full accounts made up to 30 November 2010
26 May 2011 AP04 Appointment of Whale Rock Secretaries Limited as a secretary
10 May 2011 AP01 Appointment of Mr Ivo Ludwig Beck as a director
10 May 2011 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary
10 May 2011 TM01 Termination of appointment of Lynsey Greaves as a director
10 May 2011 AD01 Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 10 May 2011
10 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
07 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
11 Aug 2009 287 Registered office changed on 11/08/2009 from second floor, de burgh house market road wickford essex SS11 0AG
11 Aug 2009 AA Accounts made up to 30 November 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
26 Nov 2008 363a Return made up to 14/11/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
07 Jul 2008 AA Accounts made up to 30 November 2007
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Nov 2007 363a Return made up to 14/11/07; full list of members
02 Aug 2007 287 Registered office changed on 02/08/07 from: atherton house 13 lower southend road wickford essex SS11 8AB
31 Mar 2007 88(2)R Ad 22/03/07--------- £ si 1@1=1 £ ic 1/2