Advanced company searchLink opens in new window

07536785 LIMITED

Company number 07536785

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 WU15 Notice of final account prior to dissolution
19 Jan 2022 WU07 Progress report in a winding up by the court
03 Dec 2021 CERTNM Company name changed mere environmental LIMITED\certificate issued on 03/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
12 Jan 2021 WU07 Progress report in a winding up by the court
31 Jan 2020 WU07 Progress report in a winding up by the court
23 Jan 2019 WU07 Progress report in a winding up by the court
09 Jan 2019 WU04 Appointment of a liquidator
09 Jan 2019 WU14 Notice of removal of liquidator by court
23 Feb 2018 WU04 Appointment of a liquidator
19 Feb 2018 AD01 Registered office address changed from Unit 1 Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 19 February 2018
21 Dec 2017 COCOMP Order of court to wind up
28 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
01 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
08 Jan 2016 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
05 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
23 May 2014 CH01 Director's details changed for Mr Mark Andrew Hogg on 10 May 2014
17 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
01 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Brook Lodge Ciceley Mill Lane Rostherne Knutsford Cheshire WA16 6RA England on 8 December 2011