Advanced company searchLink opens in new window

MEREPARK FISHERIES LTD

Company number 06278172

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)
19 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2009 4.20 Statement of affairs with form 4.19
12 Feb 2009 600 Appointment of a voluntary liquidator
12 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-30
12 Feb 2009 287 Registered office changed on 12/02/2009 from 252 preston old road blackpool FY3 9NU
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2007 288a New director appointed
06 Nov 2007 288a New secretary appointed
06 Nov 2007 88(2)R Ad 12/10/07--------- £ si 2@1=2 £ ic 1/3
06 Nov 2007 287 Registered office changed on 06/11/07 from: 2 wheeleys road, edgbaston birmingham west midlands B15 2LD
31 Oct 2007 CERTNM Company name changed rene cornelius LIMITED\certificate issued on 31/10/07
05 Oct 2007 287 Registered office changed on 05/10/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
05 Oct 2007 288b Secretary resigned
05 Oct 2007 288b Director resigned
06 Jul 2007 287 Registered office changed on 06/07/07 from: 110 eynsham drive london SE2 9QZ
06 Jul 2007 288a New secretary appointed
06 Jul 2007 288a New director appointed
06 Jul 2007 288b Director resigned
06 Jul 2007 288b Secretary resigned
13 Jun 2007 NEWINC Incorporation