MERRILL CONTRACT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
24/03/2524 March 2025 | Application to strike the company off the register |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-04-05 |
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 |
27/11/2427 November 2024 | Confirmation statement made on 2024-10-20 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-04-05 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
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 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-05 |
10/12/2210 December 2022 | Confirmation statement made on 2022-10-20 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/01/223 January 2022 | Total exemption full accounts made up to 2021-04-05 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
10/03/2110 March 2021 | 05/04/20 TOTAL EXEMPTION FULL |
15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
30/12/1930 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
27/12/1827 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
11/11/1811 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
21/08/1721 August 2017 | Annual accounts small company total exemption made up to 5 April 2017 |
13/07/1713 July 2017 | PREVEXT FROM 31/10/2016 TO 05/04/2017 |
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 |
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 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
21/10/1521 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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