Advanced company searchLink opens in new window

MERCHANT DEVELOPMENTS LIMITED

Company number 12194577

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Accounts for a dormant company made up to 29 June 2020
29 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
14 Dec 2020 AD01 Registered office address changed from 6a Church Road Urmston Manchester M41 9BU England to Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ on 14 December 2020
08 Oct 2020 CERTNM Company name changed cca merchant LIMITED\certificate issued on 08/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
07 Oct 2020 PSC01 Notification of Warwick Blamey as a person with significant control on 7 October 2020
07 Oct 2020 PSC07 Cessation of Cca Commodities Limited as a person with significant control on 7 October 2020
07 Oct 2020 CH01 Director's details changed for Mr Simon Richard Williams on 7 October 2020
19 Aug 2020 AP01 Appointment of Mr Edward John Pickup as a director on 6 August 2020
19 Aug 2020 AP01 Appointment of Mr Warwick Marshall Blamey as a director on 6 August 2020
15 Jun 2020 AA01 Current accounting period shortened from 30 September 2020 to 30 June 2020
28 Feb 2020 PSC02 Notification of Cca Commodities Limited as a person with significant control on 1 February 2020
28 Feb 2020 PSC07 Cessation of Simon Richard Williams as a person with significant control on 1 February 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 PSC07 Cessation of Mark Harris as a person with significant control on 1 February 2020
08 Jan 2020 AD01 Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 6a Church Road Urmston Manchester M41 9BU on 8 January 2020
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted