MERRY GO ROUND PROPERTIES LIMITED

Company Documents

DateDescription
27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Final Gazette dissolved following liquidation

View Document

27/06/2327 June 2023 Return of final meeting in a members' voluntary winding up

View Document

01/05/231 May 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Registered office address changed from Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ United Kingdom to C/O Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate Hereford HR2 6FE on 2023-04-17

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-08-30 to 2023-03-31

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Satisfaction of charge 107563870001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Satisfaction of charge 107563870002 in full

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM ROOM 11 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE UNITED KINGDOM

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS INDUSTRIAL ESTATE HEREFORD HR2 6FE ENGLAND

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/02/195 February 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MARKET CHAMBERS 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS UNITED KINGDOM

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107563870002

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107563870001

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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