Advanced company searchLink opens in new window

MERCIA BLADES LTD.

Company number 12044738

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)
09 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 5 December 2023
17 Dec 2022 600 Appointment of a voluntary liquidator
06 Dec 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
28 Jul 2022 AM10 Administrator's progress report
22 Feb 2022 AM06 Notice of deemed approval of proposals
22 Feb 2022 AM03 Statement of administrator's proposal
23 Dec 2021 CVA4 Notice of completion of voluntary arrangement
21 Dec 2021 AD01 Registered office address changed from Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 December 2021
20 Dec 2021 AM01 Appointment of an administrator
06 Jul 2021 MR04 Satisfaction of charge 120447380003 in full
03 Jun 2021 AD01 Registered office address changed from 27 Bourn Road Caxton Cambridge CB23 3PP England to Unit D1, Welland Business Park Valley Way Market Harborough LE16 7PS on 3 June 2021
02 Jun 2021 AD01 Registered office address changed from Unit 8 Desborough Road Leics, Market Harborough LE16 8HB England to 27 Bourn Road Caxton Cambridge CB23 3PP on 2 June 2021
04 May 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
12 Mar 2021 TM01 Termination of appointment of Sally Joy Flint as a director on 12 March 2021
19 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with updates
17 Jun 2020 PSC01 Notification of Martin Ian Flint as a person with significant control on 17 March 2020
23 Mar 2020 AP01 Appointment of Mr Martin Ian Flint as a director on 23 March 2020
23 Mar 2020 PSC07 Cessation of Kenneth Harry Flint as a person with significant control on 16 March 2020
23 Mar 2020 TM01 Termination of appointment of Kenneth Harry Flint as a director on 16 March 2020
30 Jan 2020 MR01 Registration of charge 120447380003, created on 30 January 2020
28 Jan 2020 AP01 Appointment of Mrs Sally Joy Flint as a director on 28 January 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates