MERRILL CONTRACT SERVICES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

16/12/2416 December 2024 Registered office address changed from Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to 4 Ashburton Road West Kirby Wirral CH48 4ER on 2024-12-16

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from C/O Craven Dalton Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-04-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/01/223 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/03/2110 March 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/12/1827 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

21/08/1721 August 2017 Annual accounts small company total exemption made up to 5 April 2017

View Document

13/07/1713 July 2017 PREVEXT FROM 31/10/2016 TO 05/04/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O CRAVEN DALTON UNIT 2 TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT ENGLAND

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM C/O CRAVE2 DALTON UNIT 11 PORTAL BUSINESS PARK EATON LANE TARPORLEY CHESHIRE CW6 9DL ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company