Advanced company searchLink opens in new window

MERTHYR VALE LTD

Company number 13646941

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)
15 Jul 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jun 2025 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2025 AD01 Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 28 April 2025
19 Nov 2024 AA Micro company accounts made up to 5 April 2024
18 Jul 2024 AD01 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 18 July 2024
19 Apr 2024 AD01 Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 19 April 2024
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
14 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
07 Aug 2023 AD01 Registered office address changed from 27 Deer Avenue Worcester WR5 3TS United Kingdom to 19 Arundel Street Hindley Wigan WN2 3LT on 7 August 2023
05 Dec 2022 CS01 Confirmation statement made on 27 September 2022 with updates
12 Sep 2022 AA Micro company accounts made up to 5 April 2022
14 May 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
08 Feb 2022 PSC07 Cessation of Karen Batty as a person with significant control on 20 October 2021
08 Feb 2022 PSC01 Notification of Jennifer Jumaquio as a person with significant control on 20 October 2021
05 Feb 2022 TM01 Termination of appointment of Karen Batty as a director on 20 October 2021
04 Feb 2022 AP01 Appointment of Mrs Jennifer Jumaquio as a director on 20 October 2021
26 Jan 2022 AD01 Registered office address changed from 19 Hawthorne Crescent Dodworth Barnsley S75 3JY England to 27 Deer Avenue Worcester WR5 3TS on 26 January 2022
28 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-28
  • GBP 1