Advanced company searchLink opens in new window

MERE POWER LIMITED

Company number 06355894

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)
06 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2019 AD01 Registered office address changed from Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 14 February 2019
11 Feb 2019 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to Suite 26 Century Building Brunswick Business Park Liverpool Merseyside L3 4BJ on 11 February 2019
09 Feb 2019 LIQ02 Statement of affairs
09 Feb 2019 600 Appointment of a voluntary liquidator
09 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
18 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
25 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
24 Oct 2017 TM01 Termination of appointment of Mark Edwin Healey as a director on 31 December 2016
27 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AA Total exemption full accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
03 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
04 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
09 Oct 2013 MEM/ARTS Memorandum and Articles of Association
25 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 200
11 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association