Advanced company searchLink opens in new window

THE MERSEYSIDE COMMUNITY REHABILITATION COMPANY LIMITED

Company number 08802525

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)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 20 November 2023
04 Nov 2023 AD01 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to One Chamberlain Square Birmingham B3 3AX on 4 November 2023
06 Dec 2022 LIQ01 Declaration of solvency
06 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-21
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 11
21 Jun 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
20 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
15 Dec 2021 TM01 Termination of appointment of Richard Vose as a director on 15 December 2021
14 Dec 2021 AP01 Appointment of Mr Christopher James Edwards as a director on 14 December 2021
17 Sep 2021 AA01 Previous accounting period extended from 29 December 2020 to 29 June 2021
03 Aug 2021 SH02 Statement of capital on 26 June 2021
  • GBP 10
28 Jun 2021 TM01 Termination of appointment of Julie Helen Downman as a director on 26 June 2021
28 Jun 2021 TM01 Termination of appointment of Kim Thornden-Edwards as a director on 26 June 2021
23 Jun 2021 AP01 Appointment of Richard Vose as a director on 22 June 2021
23 Jun 2021 AP01 Appointment of Jeremy Mark White as a director on 22 June 2021
10 Mar 2021 AA Full accounts made up to 31 December 2019
31 Dec 2020 TM01 Termination of appointment of Ian Fisher Mulholland as a director on 31 December 2020
21 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
04 Dec 2020 PSC05 Change of details for Purple Futures Llp as a person with significant control on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from Interserve House Ruscombe Park Ruscombe Reading RG10 9JU England to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
09 Jun 2020 TM01 Termination of appointment of Christopher Ian Edwards as a director on 31 March 2020
03 Mar 2020 AA Full accounts made up to 31 December 2018
21 Feb 2020 AP01 Appointment of Kim Thornden-Edwards as a director on 20 February 2020