Advanced company searchLink opens in new window

MERLIN REPAIR SPECIALIST LIMITED

Company number 06691724

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 Oct 2018 PSC07 Cessation of Michael Michael Leighton as a person with significant control on 3 October 2018
04 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
20 Sep 2017 PSC04 Change of details for Mr Michael Michael Leighton as a person with significant control on 20 September 2017
03 Jul 2017 AP03 Appointment of Mr Jacob Thomas Naylor as a secretary on 3 July 2017
03 Jul 2017 TM02 Termination of appointment of Joanne Leighton as a secretary on 3 July 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
27 Jun 2016 AP03 Appointment of Mrs Joanne Leighton as a secretary on 27 June 2016
27 Jun 2016 TM02 Termination of appointment of Julie Anne Broughton as a secretary on 27 June 2016
17 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AD02 Register inspection address has been changed from Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW England to Suite 101 Lovell House, Birchwood Park Birchwood Warrington WA3 6FW
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 AD04 Register(s) moved to registered office address 10th Floor No 3 Hardman Street Spinningfields Manchester Lancashire M3 3HF
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 AD02 Register inspection address has been changed from 322 Hungerford Road Crewe Cheshire CW1 6HG United Kingdom to Lovell House 412 the Quadrant, Birchwood Park Birchwood Warrington WA3 6FW
17 Sep 2014 MR01 Registration of charge 066917240002, created on 17 September 2014
23 May 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 CH01 Director's details changed for Mr Michael Michael Leighton on 1 October 2013
01 Oct 2013 CH01 Director's details changed for Mr Vincent Graham Broughton on 1 October 2013
01 Oct 2013 CH03 Secretary's details changed for Mrs Julie Anne Broughton on 1 October 2013
23 Apr 2013 AAMD Amended accounts made up to 30 September 2011