Advanced company searchLink opens in new window

MERSEYSIDE MULTI-GLAZING HOLDINGS LIMITED

Company number 07121136

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Unit 8D Oldgate St Michaels Industrial Estate Widnes Cheshire WA8 8TL on 13 December 2023
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 AD01 Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 18 March 2020
21 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
22 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2018 SH08 Change of share class name or designation
13 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 104
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 202
11 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 May 2018
  • GBP 300
05 Mar 2018 PSC07 Cessation of Philip Kenneth Price as a person with significant control on 16 December 2016
18 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
18 Jul 2017 SH06 Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 6
18 Jul 2017 SH03 Purchase of own shares.
08 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 SH06 Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 7