Advanced company searchLink opens in new window

MERCIA FUND 2 GENERAL PARTNER LIMITED

Company number 05991252

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
10 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
22 Sep 2015 AA Full accounts made up to 31 March 2015
22 Apr 2015 MISC Section 519
21 Apr 2015 MISC Section 519
11 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
22 Sep 2014 AA Full accounts made up to 31 March 2014
13 Nov 2013 AA Full accounts made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
18 Feb 2013 AD01 Registered office address changed from Wellington House 31-34 Waterloo Street Birmingham West Midlands B2 5TJ on 18 February 2013
29 Nov 2012 AA Full accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
13 Nov 2012 CH03 Secretary's details changed for Mr Ian Bennett Scott on 13 November 2012
16 Dec 2011 AA Full accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Paul Daffern as a director
03 Feb 2011 TM01 Termination of appointment of Ian Booth as a director
03 Feb 2011 AP01 Appointment of Mr Timothy Robert Anthony Hazell as a director
03 Feb 2011 AP01 Appointment of Dr Mark Andrew Payton as a director
11 Nov 2010 AA Full accounts made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
21 Dec 2009 AA Full accounts made up to 31 March 2009