Advanced company searchLink opens in new window

MERELIT PROPERTIES LIMITED

Company number 06885077

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
08 Aug 2016 AD01 Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to C/O Linda Kavanagh Flat 2 Friary Hall Flat 2 Friary Hall Friary Rd Ascot Berkshire SL5 9HD on 8 August 2016
12 Jun 2016 AA Accounts for a dormant company made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 May 2015 CH01 Director's details changed for Linda Kavanagh on 22 April 2015
18 May 2015 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU on 18 May 2015
16 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
27 Nov 2013 CH01 Director's details changed for Linda Kavanagh on 22 November 2013
27 Nov 2013 AD01 Registered office address changed from C/O Linda Kavanagh 2 Flat 2 Friary Hall Friary Road Ascot Berkshire SL5 9HD England on 27 November 2013
10 Sep 2013 AD01 Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY on 10 September 2013
05 Jun 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
23 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
29 Jun 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
21 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
18 Aug 2010 CERTNM Company name changed linda kavanagh properties LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-07-19
18 Aug 2010 CONNOT Change of name notice
12 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders