Advanced company searchLink opens in new window

GARY MERRICK CONSULTING LIMITED

Company number 07074117

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2014 DS01 Application to strike the company off the register
14 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
28 Nov 2012 AP04 Appointment of Kirkham Wright Associates Ltd as a secretary on 2 November 2012
28 Nov 2012 TM02 Termination of appointment of J Wright & Co Ltd as a secretary on 1 November 2012
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 November 2010
30 Dec 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
29 Dec 2010 AP04 Appointment of J Wright & Co Ltd as a secretary
29 Dec 2010 AD04 Register(s) moved to registered office address
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 3
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed
02 Dec 2009 AP01 Appointment of Gary Terence Merrick as a director
02 Dec 2009 AD01 Registered office address changed from 3rd Floor, White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2 December 2009
02 Dec 2009 TM01 Termination of appointment of Jonathon Round as a director
12 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)